Search icon

SANDCASTLES AT DORAL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDCASTLES AT DORAL HOMEOWNERS' 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: 18 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: N99000001710
FEI/EIN Number 650910202

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

Address: 12301 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: C/O CARIBBEAN PROPERTY MGMT., 12301 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blaxberg, Grayson, Kukoff & Forteza, P.A. Agent 25 S.E, 2nd Avenue, Miami, FL, 33131
DOS SANTOS RAUL Vice President C/O CARIBBEAN PROPERTY MGMT., MIAMI, FL, 33186
PERRY ALEXIS President C/O CARIBBEAN PROPERTY MGMT., MIAMI, FL, 33186
SANCHEZ LUIS Director 12301 SW 132ND CT, MIAMI, FL, 33186
LLORENS CARMEN Treasurer 12301 SW 132ND CT, MIAMI, FL, 33186
Ramirez Zaida Director 12301 SW 132 Court, Miami, FL, 33186
Guerra Roberta Secretary C/O CARIBBEAN PROPERTY MGMT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-17 Blaxberg, Grayson, Kukoff & Forteza, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 25 S.E, 2nd Avenue, Suite 730, Miami, FL 33131 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 12301 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-01-10 12301 SW 132ND CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-12-12
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State