Search icon

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

Company claim

Is this your business?

Get access!

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
FAURE PAUL Director 1500 NW 89 COURT, DORAL, FL, 33172
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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State