Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE DORIA CONDOMINIUM ASSOCIATION, INC.

Filing Information
743070 59-7903362 05/31/1978 FL ACTIVE REINSTATEMENT 07/28/2008
Principal Address
2175 NE 56 ST
FT LAUDERDALE, FL 33308

Changed: 05/01/2019
Mailing Address
c/o Phoenix Management Services
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Changed: 05/01/2019
Registered Agent Name & Address VALANCY & REED, P.A.
310 SE 13TH STREET
FORT LAUDERDALE, FL 33316

Name Changed: 12/01/2021

Address Changed: 12/03/2021
Officer/Director Detail Name & Address

Title President

Ross, Jay
c/o Phoenix Management Services
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Title VP

Resnick, Evan
c/o Phoenix Management Services
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Title Secretary

Lehman, Albert
c/o Phoenix Management Services
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Title Director

Crupi, Giovanni
c/o Phoenix Management Services
4800 N State Road 7
Suite 105
Lauderdale Lakes, FL 33319

Title Director

Mizarhi, Eli
4800 North State Road Seven Suite
105
Lauderdale Lakes, FL 33319

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 03/30/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
07/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
11/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- Reg. Agent Change View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
07/28/2008 -- REINSTATEMENT View image in PDF format
08/28/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
10/29/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format