Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DORAL INDUSTRIAL PARK PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
N95000000320 90-0554351 01/24/1995 FL ACTIVE AMENDMENT AND NAME CHANGE 07/20/2009 NONE
Principal Address
3047 -75 NW 107 AVENUE
DORAL, FL 33172

Changed: 11/20/2007
Mailing Address
PO BOX 823485
PO BOX 823485
Pembroke Pnes, FL 33082

Changed: 01/28/2024
Registered Agent Name & Address MP PROPERTY MANAGEMENT INC- M. PALACIOS
8333 NW 53 Street
Suite 450
DORAL, FL 33166

Name Changed: 01/25/2009

Address Changed: 01/26/2022
Officer/Director Detail Name & Address

Title Secretary

FONSECA, OSCAR
14250 SW 72 Avenue
Palmetto Bay, FL 33158

Title President

Santos, Angel
3067 NW 107 Avenue
Doral, FL 33172

Title Treasurer

Rojas, Washington
3047 NW 197 Avenue
Doral, FL 33172

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/25/2023
2024 01/28/2024

Document Images
01/28/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
06/28/2016 -- Off/Dir Resignation View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
07/20/2009 -- Amendment and Name Change View image in PDF format
01/25/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- DEBIT MEMO View image in PDF format
02/12/2008 -- DEBIT MEMO View image in PDF format
11/20/2007 -- ANNUAL REPORT View image in PDF format
11/13/2007 -- Off/Dir Resignation View image in PDF format
11/13/2007 -- Off/Dir Resignation View image in PDF format
11/13/2007 -- Off/Dir Resignation View image in PDF format
10/23/2007 -- Reg. Agent Change View image in PDF format
10/23/2007 -- Off/Dir Resignation View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
10/31/1997 -- Reg. Agent Change View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format