Entity Name: | VILLAGE OF DORAL COVE 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: | 13 Sep 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 1995 (30 years ago) |
Document Number: | N45139 |
FEI/EIN Number |
650324673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c\o Courtesy Property Management, 13250 SW 135 Avenue, MIAMI, FL, 33186, US |
Mail Address: | co Courtesy Property Management, 13250 SW 135 Avenue, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORNO DONALD | President | co Courtesy Property Management, MIAMI, FL, 33186 |
ACOSTA ELIZABETH | Secretary | co Courtesy Property Management, MIAMI, FL, 33186 |
OSPINA JUAN | Treasurer | co Courtesy Property Management, MIAMI, FL, 33186 |
WELLS DANIEL | Director | co Courtesy Property Management, MIAMI, FL, 33186 |
SGANGA SELENE | Director | co Courtesy Property Management, MIAMI, FL, 33186 |
Frank Perez-Siam PA | Agent | 7001 S.W. 87 COURT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 13250 SW 135 AVENUE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 13250 SW 135 AVENUE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | Frank Perez-Siam PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 7001 S.W. 87 COURT, MIAMI, FL 33173 | - |
AMENDMENT | 1995-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State