Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COURTS AT DORAL ISLES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00000008051 65-1079912 12/07/2000 FL ACTIVE REINSTATEMENT 09/28/2010
Principal Address
Allied Property Group
12350 SW 132nd Ct
#114
Doral, FL 33178

Changed: 07/18/2023
Mailing Address
Allied Property Group
12350 SW 132nd Ct
#114
Doral, FL 33178

Changed: 07/18/2023
Registered Agent Name & Address EISINGER, BROWN, LEWIS, FRANKEL, & CHAIET
4000 HOLLYWOOD BLVD
SUITE 265 SOUTH
HOLLYWOOD, FL 33021

Name Changed: 06/17/2020

Address Changed: 06/17/2020
Officer/Director Detail Name & Address

Title President

Mayo, Guillermo
Allied Property Group
12350 SW 132nd Court #114
MIAMI, FL 33186

Title Secretary

Maria , Lugo
Allied Property Group
12350 SW 132nd Court #114
MIAMI, FL 33186

Title TSD

GRANDA, ISABEL C
ALLIED PROPERTY GROUP
12350 SW 132ND CT
#114
DORAL, FL 33178

Title D

Castillo , Rodney
Allied Property Group
12350 SW 132nd Court #114
MIAMI, FL 33186

Title VP

Carpio, Yamile
Allied Property Group
12350 SW 132nd Court #114
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 01/25/2023
2023 02/21/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
12/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
06/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
09/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- Reg. Agent Change View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
10/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
09/28/2010 -- REINSTATEMENT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
08/10/2006 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
12/07/2000 -- Domestic Non-Profit View image in PDF format