Search icon

DAWN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAWN HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 1987 (38 years ago)
Document Number: N18548
FEI/EIN Number 592793971

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Nya Treasurer 11011 Sheridan Street, Cooper City, FL, 33026
Muniz Stephen President 11011 Sheridan Street, Cooper City, FL, 33026
Lopez Wilfredo A Director 11011 Sheridan Street, Cooper City, FL, 33026
Haddican Bernadette Secretary 11011 Sheridan Street, Cooper City, FL, 33026
Klein David Agent Milberg Klein, P.L, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 Atlantis Management Services, 11011 Sheridan Street, 208, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2024-04-24 Atlantis Management Services, 11011 Sheridan Street, 208, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Klein, David -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Milberg Klein, P.L, 1300 N Federal Highway, 205, Boca Raton, FL 33432 -
NAME CHANGE AMENDMENT 1987-02-11 DAWN HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State