Detail by Entity Name
Florida Not For Profit Corporation
DORAL PARK COUNTRY CLUB VILLAS CONDOMINIUM NO. 5 ASSOCIATION, INC.
Filing Information
N19480
59-2805016
03/03/1987
FL
ACTIVE
Principal Address
Changed: 04/26/2007
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186
12350 SW 132 CT. #114
MIAMI, FL 33186
Changed: 04/26/2007
Mailing Address
Changed: 04/29/2011
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186
12350 SW 132 CT. #114
MIAMI, FL 33186
Changed: 04/29/2011
Registered Agent Name & Address
PHILLIPS, EISINGER, KOSS
Name Changed: 04/14/1999
Address Changed: 04/14/1999
4000 HOLLYWOOD BLVD
SUITE #265 S
HOLLYWOOD, FL 33021
SUITE #265 S
HOLLYWOOD, FL 33021
Name Changed: 04/14/1999
Address Changed: 04/14/1999
Officer/Director Detail
Name & Address
Title President
Miller, R.A
Title Secretary
TORRES, EDITH
Title VP
ALCANTARA, CARMEN
Title Treasurer
MANACH, CHRISTINA
Title President
Miller, R.A
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186
12350 SW 132 CT. #114
MIAMI, FL 33186
Title Secretary
TORRES, EDITH
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186
12350 SW 132 CT. #114
MIAMI, FL 33186
Title VP
ALCANTARA, CARMEN
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186
12350 SW 132 CT. #114
MIAMI, FL 33186
Title Treasurer
MANACH, CHRISTINA
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186
12350 SW 132 CT. #114
MIAMI, FL 33186
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 02/17/2023 |
2024 | 04/01/2024 |
Document Images