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 |
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 |
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 | - | - |
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