Search icon

DORAL PARK COUNTRY CLUB ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORAL PARK COUNTRY CLUB 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: 17 Dec 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (9 years ago)
Document Number: N98000007116
FEI/EIN Number 650895220

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

Address: 5001 N.W. 104TH AVE., MIAMI, FL, 33178, US
Mail Address: 5001 N.W. 104TH AVE., MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrell Fredrick Vice President 5001 N.W. 104TH AVE., MIAMI, FL, 33178
Gener Jose L Othe 5001 NW 104 Avenue, Doral, FL, 33178
Eriksen Thomas C Treasurer 5001 N.W. 104TH AVE., MIAMI, FL, 33178
Perez Lydia Secretary 5001 N.W. 104TH AVE., MIAMI, FL, 33178
Rincon Juan D President 5001 N.W. 104TH AVE., MIAMI, FL, 33178
TOYNE, SCHIMMEL, & ALSONO, P.A. Agent 25 SE 2 AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128313 BACKYARD KITCHEN AND BAR ACTIVE 2020-10-02 2025-12-31 - DORAL PARK COUNTRY CLUB ASSOCIATION, INC, 5001 NW 104TH AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-28 TOYNE, SCHIMMEL, & ALSONO, P.A. -
AMENDMENT 2016-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 25 SE 2 AVE, STE 1135, MIAMI, FL 33131 -
AMENDMENT 2014-11-06 - -
AMENDMENT 2012-03-29 - -
AMENDMENT 2005-02-24 - -
AMENDMENT 2002-10-07 - -
AMENDED AND RESTATEDARTICLES 2001-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 5001 N.W. 104TH AVE., MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1999-03-16 5001 N.W. 104TH AVE., MIAMI, FL 33178 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
Amendment 2016-11-28

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
305360.00
Total Face Value Of Loan:
305360.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
327175.00
Total Face Value Of Loan:
327175.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305360
Current Approval Amount:
305360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307497.52
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327175
Current Approval Amount:
327175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330955.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State