Search icon

NEOVITA DORAL SINGLE FAMILY RESIDENCES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: NEOVITA DORAL SINGLE FAMILY RESIDENCES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2017 (8 years ago)
Document Number: N17000001403
FEI/EIN Number 821320566
Address: 6801 NW 103 Ave, Doral, FL, 33178, US
Mail Address: 6801 NW 103 Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Acuna Albert E Agent 782 N.W. 42nd Avenue, Miami, FL, 33126

Vice President

Name Role Address
Mamed Omar Vice President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025

President

Name Role Address
Ramirez Nelson President c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025

Secretary

Name Role Address
Viloria Yoligere Secretary c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025

Treasurer

Name Role Address
Dominguez Carol Treasurer c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025

Director

Name Role Address
Altuve Gilberto A Director c/o ASSOCIATION SERVICES OF FLORIDA, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052136 ICON ESTATES HOMEOWNERS ASSOCIATION, INC. ACTIVE 2024-04-18 2029-12-31 No data 6801 N.W. 103 AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6801 NW 103 Ave, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-04-27 6801 NW 103 Ave, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Acuna, Albert E. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 782 N.W. 42nd Avenue, Suite 350, Miami, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-31
AMENDED ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State