Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DORAL LANDINGS TOWNHOMES ASSOCIATION, INC.

Filing Information
N96000001178 59-3367201 03/01/1996 FL ACTIVE AMENDMENT 11/22/2019 NONE
Principal Address
3785 NW 82ND AV
109
Doral, FL 33178

Changed: 01/23/2023
Mailing Address
3785 NW 82ND AV
109
Doral, FL 33178

Changed: 01/23/2023
Registered Agent Name & Address CUEVAS, GARCIA & TORRES, P.A.
7300 N Kendall DR, #680
MIAMI, FL 33156

Name Changed: 04/03/2018

Address Changed: 03/29/2018
Officer/Director Detail Name & Address

Title Director

PIROGOVSKY, DIEGO
3785 NW 82ND AV
109
Doral, FL 33178

Title President

MALACRINO, MARITZA
3785 NW 82ND AV
109
Doral, FL 33178

Title Treasurer

SANGUINO, ROLAND
3785 NW 82ND AV
109
Doral, FL 33178

Title VP

Salido , Isabel
3785 NW 82ND AV
109
Doral, FL 33178

Title Secretary

OLIVERO, RHOANE
3785 NW 82ND AV
109
Doral, FL 33178

Annual Reports
Report YearFiled Date
2021 04/25/2021
2022 04/20/2022
2023 01/23/2023

Document Images
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
11/22/2019 -- Amendment View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
09/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2018 -- Amendment View image in PDF format
04/03/2018 -- Amendment View image in PDF format
03/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
06/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
11/22/2016 -- Amendment View image in PDF format
11/01/2016 -- Reg. Agent Change View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
11/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
10/08/2007 -- Reg. Agent Change View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
08/05/2004 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- Reg. Agent Change View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
07/15/1998 -- Amended and Restated Articles View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format