Entity Name: | VILLAGE OF DORAL PALMS 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: | 28 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2022 (3 years ago) |
Document Number: | N31400 |
FEI/EIN Number |
650155535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12350 SW 132 Court #114, MIAMI, FL, 33186, US |
Mail Address: | 12350 SW 132 Court #114, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castrillon Maria | Director | 12350 SW 132 Court #114, MIAMI, FL, 33186 |
PRIETO ADIN | President | 12350 SW 132 Court #114, MIAMI, FL, 33186 |
Chalvire Patrick | Secretary | 12350 SW 132 Court #114, Miami, FL, 33186 |
Arochena Carmen | Treasurer | 12350 SW 132 Court #114, Miami, FL, 33186 |
PEREZ SIAM FRANK | Agent | ATTN: FRANK PEREZ SIAM, MIAMI, FL, 33173 |
STEINBAUER JODI | Vice President | 12350 SW 132 Court #114, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-17 | PEREZ SIAM, FRANK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-03 | 12350 SW 132 Court #114, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2013-09-03 | 12350 SW 132 Court #114, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-01 | ATTN: FRANK PEREZ SIAM, 7001 S.W 87 COURT, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-12-04 |
AMENDED ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2023-02-21 |
REINSTATEMENT | 2022-02-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State