Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE OF DORAL DUNES ASSOCIATION, INC.

Filing Information
N23100 66-0052606 10/21/1987 FL ACTIVE REINSTATEMENT 07/15/1991
Principal Address
The Village of Doral Dunes Association, Inc.
10200 NW 43 Terrace
Doral, FL 33178

Changed: 01/03/2024
Mailing Address
1500 NW 89 Court, Suite 202
Suite 202
Doral, FL 33172

Changed: 01/03/2024
Registered Agent Name & Address Zaciewski, Shaun M.
175 SW 7th Street
Suite 1611
Miami, FL 33130

Name Changed: 02/22/2022

Address Changed: 02/22/2022
Officer/Director Detail Name & Address

Title PRESIDENT

ALVAREZ, RAFAEL ALBERTO
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title VICE PRESIDENT

Schreibmaier, Emanuel
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Secretary and Treasurer

Bargellini, Giorgio
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title DIRECTOR

Donadio, Claudia
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Director

Guerrero, Cristopher
1500 NW 89 Court
Suite 202
Doral, FL 33172

Annual Reports
Report YearFiled Date
2023 04/30/2023
2024 01/03/2024
2024 03/12/2024

Document Images
03/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
10/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
09/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/16/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format
07/15/1991 -- Reg. Agent Change View image in PDF format