Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE OF DORAL WOODS ASSOCIATION, INC.

Filing Information
N08552 59-2644297 04/05/1985 FL ACTIVE AMENDMENT 08/23/2019 NONE
Principal Address
4815 NW 102 AVENUE
DORAL, FL 33178

Changed: 10/07/2019
Mailing Address
UNLIMITED PROPERTY MANAGEMENT
7665 NW 50TH STREET
MIAMI, FL 33166

Changed: 09/26/2019
Registered Agent Name & Address UNLIMITED PROPERTY MANAGEMENT, LLC
7665 NW 50TH ST
MIAMI, FL 33166

Name Changed: 09/16/2019

Address Changed: 09/16/2019
Officer/Director Detail Name & Address

Title PD

RIVAS, ANDRES
7665 NW 50 Street
MIAMI, FL 33166

Title VPD

LUTZ, JAMES
7665 NW 50 Street
MIAMI, FL 33166

Title TD

ROJAS, GUILLERMO
7665 NW 50 Street
MIAMI, FL 33166

Title SD

SANCHO, JANET
7665 NW 50 Street
MIAMI, FL 33166

Title Asst. Treasurer

SLAIBI, RODOLFO
7665 NW 50 Street
MIAMI, FL 33166

Title D

YANNUZZI, MARIA DEL ROSARIO
7665 NW 50 Street
MIAMI, FL 33166

Title D

PINA, ARACELI
7665 NW 50 Street
MIAMI, FL 33166

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 09/28/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
09/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- Reg. Agent Change View image in PDF format
09/16/2019 -- Reg. Agent Change View image in PDF format
08/23/2019 -- Amendment View image in PDF format
05/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
10/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
07/08/2011 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
12/14/2010 -- Amendment View image in PDF format
10/14/2010 -- OFFICER NAME SPELLING CORRECT View image in PDF format
10/14/2010 -- OFFICER NAME CORRECTION View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format