Search icon

HOMES OF DORAL LANDINGS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HOMES OF DORAL LANDINGS COMMUNITY 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: 01 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2010 (15 years ago)
Document Number: N96000001179
FEI/EIN Number 650650897

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5098 NW 113 Place, DORAL, FL, 33178, US
Mail Address: 9737 NW 41 STREET, SUITE 307, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENIS ANDRES E Director 9737 NW 41 Street, DORAL, FL, 33178
CALDERA LISSETTE Vice President 9737 NW 41 Street, DORAL, FL, 33178
CALDERA LISSETTE Director 9737 NW 41 Street, DORAL, FL, 33178
UCROS GUILLERMO Treasurer 9737 NW 41 Street, DORAL, FL, 33178
UCROS GUILLERMO Director 9737 NW 41 Street, DORAL, FL, 33178
KATSOULOS JAMES Secretary 9737 NW 41 Street, DORAL, FL, 33178
KATSOULOS JAMES Director 9737 NW 41 Street, DORAL, FL, 33178
De Angelis Jennifer F Director 9737 NW 41 Street, DORAL, FL, 33178
DENIS ANDRES E President 9737 NW 41 Street, DORAL, FL, 33178
EISINGER,BROWN,LEWIS & FRANKEL,P.A. Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 5098 NW 113 Place, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-02-20 5098 NW 113 Place, DORAL, FL 33178 -
AMENDMENT 2010-03-17 - -
AMENDMENT 2009-08-24 - -
REGISTERED AGENT NAME CHANGED 2007-03-28 EISINGER,BROWN,LEWIS & FRANKEL,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 4000 HOLLYWOOD BLVD, SUITE 265 SOUTH, HOLLYWOOD, FL 33021 -
AMENDED AND RESTATEDARTICLES 1998-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State