Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VERANDA AT DORAL MASTER HOMEOWNERS ASSOCIATION, INC.

Filing Information
N99000005054 65-0983231 08/24/1999 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/29/2019 NONE
Principal Address
1500 NW 89th Court
Suite 202
Doral, FL 33172

Changed: 04/25/2019
Mailing Address
1500 NW 89th Court
Suite 202
Doral, FL 33172

Changed: 04/25/2019
Registered Agent Name & Address John Paul Arcia, P.A
175 SW 7 Street
Suite 2000
Miami, FL 33130

Name Changed: 09/20/2023

Address Changed: 09/20/2023
Officer/Director Detail Name & Address

Title Treasurer

ARGOTE, ADRIEL
1500 NW 89th Court
SUITE 202
Doral, FL 33172

Title President

DURAN, EDUARDO
1500 NW 89th Court
SUITE 202
Doral, FL 33172

Title Secretary

PADILLA, MIRIAM A
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title VP

BEJARANO, LIZBETH M
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Director

FAURE, PAUL
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 07/05/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
09/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
06/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
06/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
11/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- Amended and Restated Articles View image in PDF format
04/29/2019 -- Merger View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
06/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
06/01/2012 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
09/29/2003 -- Amendment View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- REINSTATEMENT View image in PDF format
04/16/2002 -- Name Change View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
08/24/1999 -- Domestic Non-Profit View image in PDF format