Entity Name: | CONCERNED CITIZENS OF DORAL PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Jun 2017 (8 years ago) |
Document Number: | N17000005861 |
FEI/EIN Number | APPLIED FOR |
Address: | The Alfred I. duPont Building, Suite 500, 169 E. Flagler Street, Miami, FL, 33131, US |
Mail Address: | The Alfred I. duPont Building, Suite 500, 169 E. Flagler Street, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EATON DOUGLAS ESQ. | Agent | C/O EATON & WOLK, PA, 2 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
BROOKE PETER M | Director | 10284 NW 44TH TERRACE, DORAL, FL, 33178 |
PARSONS NORMAN | Director | 10126 NW 51ST STREET, DORAL, FL, 33178 |
YGLESIAS DAVID | Director | 5440 NW 104TH COURT, DORAL, FL, 33178 |
PENA-HAMEL VICENTE | Director | 4455 NW 102ND PLACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | The Alfred I. duPont Building, Suite 500, 169 E. Flagler Street, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-09 | The Alfred I. duPont Building, Suite 500, 169 E. Flagler Street, Miami, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
Domestic Non-Profit | 2017-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State