Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DORSET HOUSE ASSOCIATION INC
Filing Information
727199
59-1485410
08/15/1973
FL
ACTIVE
REINSTATEMENT
12/24/2001
Principal Address
Changed: 12/26/1995
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Changed: 12/26/1995
Mailing Address
Changed: 12/26/1995
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Changed: 12/26/1995
Registered Agent Name & Address
STRALEY & OTTO, P.A.
Name Changed: 11/16/2006
Address Changed: 11/16/2006
2699 STIRLING ROAD
SUITE C-207
FT. LAUDERDALE, FL 33312
SUITE C-207
FT. LAUDERDALE, FL 33312
Name Changed: 11/16/2006
Address Changed: 11/16/2006
Officer/Director Detail
Name & Address
Title President, Director
King, Elaine
Title Director
Alvarez, William
Title Director
Fazekas, Norbert
Title Treasurer
Kreiman, Kosta
Title Secretary, Director
Pimienta, Caridad
Title Director
Tannenhill, Taylor
Title VP, Director
Cotarelo, Alberto
Title Director
Cole, Maria Fuentes
Title President, Director
King, Elaine
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title Director
Alvarez, William
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title Director
Fazekas, Norbert
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title Treasurer
Kreiman, Kosta
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title Secretary, Director
Pimienta, Caridad
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title Director
Tannenhill, Taylor
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title VP, Director
Cotarelo, Alberto
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title Director
Cole, Maria Fuentes
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Annual Reports
Report Year | Filed Date |
2022 | 02/20/2022 |
2023 | 02/22/2023 |
2024 | 02/08/2024 |
Document Images