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
1500 NW 89 Ct.
202
Doral, FL 33172

Changed: 04/25/2024
Mailing Address
1500 NW 89 Ct.
202
Doral, FL 33172

Changed: 04/25/2024
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
1500 NW 89 Ct
202
Doral, FL 33172

Title President

MALACRINO, MARITZA
1500 NW 89 Ct
202
Doral, FL 33172

Title Treasurer

SANGUINO, ROLAND
1500 NW 89 Ct
202
Doral, FL 33172

Title VP

Salido , Isabel
1500 NW 89 Ct
202
Doral, FL 33172

Title Secretary

OLIVERO, RHOANE
1500 NW 89 Ct
202
Doral, FL 33172

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 01/23/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
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