Detail by Entity Name

Florida Not For Profit Corporation

DORAL GRAND CONDOMINIUM, INC.

Filing Information
N99000002779 65-0916305 05/05/1999 FL ACTIVE AMENDMENT 09/22/2014 NONE
Principal Address
85 Grand Canal Drive
Suite 201
Miami, FL 33175

Changed: 03/24/2024
Mailing Address
85 Grand Canal Drive
Suite 201
Miami, FL 33144

Changed: 03/24/2024
Registered Agent Name & Address OTERO, GLENDA
85 Grand Canal Drive
Suite 201
Miami, FL 33144

Name Changed: 03/24/2024

Address Changed: 03/24/2024
Officer/Director Detail Name & Address

Title VP

Ruiz, Daniel
85 Grand Canal Drive
Suite 201
Miami, FL 33144

Title President

Gutierrez, Dean
85 Grand Canal Drive
Suite 201
Miami, FL 33144

Title Treasurer

Otero, Glenda
85 Grand Canal Drive
Suite 201
Miami Lakes, FL 33144

Annual Reports
Report YearFiled Date
2023 01/16/2023
2024 01/11/2024
2024 03/24/2024

Document Images
03/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
11/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
05/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
12/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
09/22/2014 -- Amendment View image in PDF format
06/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
03/09/2013 -- ANNUAL REPORT View image in PDF format
10/22/2012 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
07/05/2011 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
06/30/2008 -- Amendment View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
10/30/2006 -- Off/Dir Resignation View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
09/26/2005 -- Amendment View image in PDF format
09/07/2005 -- Reg. Agent Change View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
12/20/2004 -- ANNUAL REPORT View image in PDF format
06/24/2004 -- ANNUAL REPORT View image in PDF format
10/13/2003 -- Amendment View image in PDF format
06/23/2003 -- Amendment View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
12/30/2002 -- REINSTATEMENT View image in PDF format
08/17/2001 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- Domestic Non-Profit View image in PDF format