Search icon

VERANDA AT DORAL MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERANDA AT DORAL MASTER 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: 24 Aug 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: N99000005054
FEI/EIN Number 650983231

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

Address: 1500 NW 89th Court, Doral, FL, 33172, US
Mail Address: 1500 NW 89th Court, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGOTE ADRIEL Treasurer 1500 NW 89th Court, Doral, FL, 33172
DURAN EDUARDO President 1500 NW 89th Court, Doral, FL, 33172
PADILLA MIRIAM A Secretary 1500 NW 89 COURT, DORAL, FL, 33172
BEJARANO LIZBETH M Vice President 1500 NW 89 COURT, DORAL, FL, 33172
FAURE PAUL Director 1500 NW 89 COURT, DORAL, FL, 33172
John Paul Arcia, P.A Agent 175 SW 7 Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-20 John Paul Arcia, P.A -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 175 SW 7 Street, Suite 2000, Miami, FL 33130 -
AMENDED AND RESTATEDARTICLES 2019-04-29 - -
MERGER 2019-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 300000192403
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1500 NW 89th Court, Suite 202, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-04-25 1500 NW 89th Court, Suite 202, Doral, FL 33172 -
AMENDMENT 2003-09-29 - -
REINSTATEMENT 2002-04-16 - -
NAME CHANGE AMENDMENT 2002-04-16 VERANDA AT DORAL MASTER HOMEOWNERS ASSOCIATION, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-09-20
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State