Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VILLAGE OF DORAL DUNES ASSOCIATION, INC.
Filing Information
N23100
66-0052606
10/21/1987
FL
ACTIVE
REINSTATEMENT
07/15/1991
Principal Address
Changed: 01/03/2024
The Village of Doral Dunes Association, Inc.
10200 NW 43 Terrace
Doral, FL 33178
10200 NW 43 Terrace
Doral, FL 33178
Changed: 01/03/2024
Mailing Address
Changed: 01/03/2024
1500 NW 89 Court, Suite 202
Suite 202
Doral, FL 33172
Suite 202
Doral, FL 33172
Changed: 01/03/2024
Registered Agent Name & Address
Zaciewski, Shaun M.
Name Changed: 02/22/2022
Address Changed: 02/22/2022
175 SW 7th Street
Suite 1611
Miami, FL 33130
Suite 1611
Miami, FL 33130
Name Changed: 02/22/2022
Address Changed: 02/22/2022
Officer/Director Detail
Name & Address
Title PRESIDENT
ALVAREZ, RAFAEL ALBERTO
Title VICE PRESIDENT
Schreibmaier, Emanuel
Title Secretary and Treasurer
Bargellini, Giorgio
Title DIRECTOR
Donadio, Claudia
Title Director
Guerrero, Cristopher
Title PRESIDENT
ALVAREZ, RAFAEL ALBERTO
1500 NW 89 Court
Suite 202
Doral, FL 33172
Suite 202
Doral, FL 33172
Title VICE PRESIDENT
Schreibmaier, Emanuel
1500 NW 89 Court
Suite 202
Doral, FL 33172
Suite 202
Doral, FL 33172
Title Secretary and Treasurer
Bargellini, Giorgio
1500 NW 89 Court
Suite 202
Doral, FL 33172
Suite 202
Doral, FL 33172
Title DIRECTOR
Donadio, Claudia
1500 NW 89 Court
Suite 202
Doral, FL 33172
Suite 202
Doral, FL 33172
Title Director
Guerrero, Cristopher
1500 NW 89 Court
Suite 202
Doral, FL 33172
Suite 202
Doral, FL 33172
Annual Reports
Report Year | Filed Date |
2023 | 04/30/2023 |
2024 | 01/03/2024 |
2024 | 03/12/2024 |
Document Images