Search icon

DORAL PARK COUNTRY CLUB VILLAS CONDOMINIUM NO. 5 ASSOCIATION, INC.

Company Details

Entity Name: DORAL PARK COUNTRY CLUB VILLAS CONDOMINIUM NO. 5 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Mar 1987 (38 years ago)
Document Number: N19480
FEI/EIN Number 59-2805016
Address: C/O ALLIED PROPERTY GROUP, 12350 SW 132 CT. #114, MIAMI, FL 33186
Mail Address: C/O ALLIED PROPERTY GROUP, 12350 SW 132 CT. #114, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS, EISINGER, KOSS Agent 4000 HOLLYWOOD BLVD, SUITE #265 S, HOLLYWOOD, FL 33021

President

Name Role Address
Miller, R.A President C/O ALLIED PROPERTY GROUP, 12350 SW 132 CT. #114 MIAMI, FL 33186

Secretary

Name Role Address
TORRES, EDITH Secretary C/O ALLIED PROPERTY GROUP, 12350 SW 132 CT. #114 MIAMI, FL 33186

Vice President

Name Role Address
ALCANTARA, CARMEN Vice President C/O ALLIED PROPERTY GROUP, 12350 SW 132 CT. #114 MIAMI, FL 33186

Treasurer

Name Role Address
MANACH, CHRISTINA Treasurer C/O ALLIED PROPERTY GROUP, 12350 SW 132 CT. #114 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 C/O ALLIED PROPERTY GROUP, 12350 SW 132 CT. #114, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 C/O ALLIED PROPERTY GROUP, 12350 SW 132 CT. #114, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 1999-04-14 PHILLIPS, EISINGER, KOSS No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 4000 HOLLYWOOD BLVD, SUITE #265 S, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State