Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DORAL PARK COUNTRY CLUB ASSOCIATION, INC.

Filing Information
N98000007116 65-0895220 12/17/1998 FL ACTIVE AMENDMENT 11/28/2016 NONE
Principal Address
5001 N.W. 104TH AVE.
MIAMI, FL 33178

Changed: 03/16/1999
Mailing Address
5001 N.W. 104TH AVE.
MIAMI, FL 33178

Changed: 03/16/1999
Registered Agent Name & Address TOYNE, SCHIMMEL, & ALSONO, P.A.
25 SE 2 AVE
STE 1135
MIAMI, FL 33131

Name Changed: 11/28/2016

Address Changed: 11/28/2016
Officer/Director Detail Name & Address

Title VP

Harrell, Fredrick
5001 N.W. 104TH AVE.
MIAMI, FL 33178

Title Secretary

Perez, Lydia
5001 N.W. 104TH AVE.
MIAMI, FL 33178

Title President

Rincon, Juan D
5001 N.W. 104TH AVE.
MIAMI, FL 33178

Title Treasurer

Eriksen, Thomas C
5001 N.W. 104TH AVE.
MIAMI, FL 33178

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/08/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
11/28/2016 -- Amendment View image in PDF format
10/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
08/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
11/06/2014 -- Amendment View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
11/06/2012 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- Amendment View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
08/17/2007 -- Reg. Agent Change View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- Amendment View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
10/07/2002 -- Amendment View image in PDF format
06/12/2002 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- Reg. Agent Change View image in PDF format
10/30/2001 -- Amended and Restated Articles View image in PDF format
01/20/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
12/17/1998 -- Domestic Non-Profit View image in PDF format