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 |
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 |
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. | - |
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