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
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Changed: 12/26/1995
Mailing Address
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Changed: 12/26/1995
Registered Agent Name & Address STRALEY & OTTO, P.A.
2699 STIRLING ROAD
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
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Title Director

Alvarez, William
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Title Director

Fazekas, Norbert
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Title Treasurer

Kreiman, Kosta
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Title Secretary, Director

Pimienta, Caridad
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Title Director

Tannenhill, Taylor
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Title VP, Director

Cotarelo, Alberto
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Title Director

Cole, Maria Fuentes
2500 N.E. 135TH ST.
NORTH MIAMI, FL 33181

Annual Reports
Report YearFiled Date
2022 02/20/2022
2023 02/22/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/20/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/22/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
03/24/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/14/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
12/24/2001 -- REINSTATEMENT View image in PDF format
09/27/2000 -- ANNUAL REPORT View image in PDF format
06/29/2000 -- Reg. Agent Change View image in PDF format
06/16/2000 -- Reg. Agent Resignation View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format