Search icon

DORAL COURT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DORAL COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2009 (16 years ago)
Document Number: N24399
FEI/EIN Number 65-0100248
Address: 8011 Lake Drive, Apt. 203, DORAL, FL 33166
Mail Address: 8011 Lake Drive, Apt. 203, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LOTTENBERG LAW, P.A. Agent

President

Name Role Address
COLLAZOS, MARCELA President 8011 Lake Drive, Apt. 203 DORAL, FL 33166

Director

Name Role Address
COLLAZOS, MARCELA Director 8011 Lake Drive, Apt. 203 DORAL, FL 33166
MORENO, MARITZA Director P.O. Box 227172, Miami, FL 33166
Ceballos, Ana Director 8037 Lake Drive, Apt. 104 Doral, FL 33166

Treasurer

Name Role Address
CABRERA, JOSE Treasurer 8019 Lake Drive, Apt. 202 DORAL, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 12515 Orange Drive, Suite 801, Davie, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2023-09-25 Lottenberg Law, P.A. No data
CHANGE OF MAILING ADDRESS 2023-06-22 8011 Lake Drive, Apt. 203, DORAL, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 8011 Lake Drive, Apt. 203, DORAL, FL 33166 No data
AMENDMENT 2009-06-09 No data No data
AMENDMENT 2009-01-20 No data No data
AMENDMENT 2007-07-20 No data No data
AMENDMENT 2007-01-05 No data No data
AMENDMENT 2006-11-27 No data No data
REINSTATEMENT 2006-05-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-09-25
AMENDED ANNUAL REPORT 2023-06-22
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State