Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ASSOCIATION OF POINCIANA VILLAGES, INC.

Filing Information
723528 59-1514293 05/26/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/24/1999 NONE
Principal Address
401 WALNUT ST
POINCIANA, FL 34759

Changed: 09/16/2009
Mailing Address
401 WALNUT ST
POINCIANA, FL 34759

Changed: 09/16/2009
Registered Agent Name & Address MALDONADO, MARK
401 WALNUT ST
POINCIANA, FL 34759

Name Changed: 02/22/2017

Address Changed: 05/19/1997
Officer/Director Detail Name & Address

Title Secretary, /Treasurer

Haugh, Joel
401 WALNUT ST
Kissimmee, FL 34759

Title MANAGER, LCAM

MALDONADO, MARK
401 WALNUT ST
POINCIANA, FL 34759

Title President

Madrigal, Eduardo
401 WALNUT ST
POINCIANA, FL 34759

Title Director

Perez, Celma
401 WALNUT ST
POINCIANA, FL 34759

Title VP

Campos, Pablo
401 Walnut St
Poinciana, FL 34759

Title Asst Secretary/Treasurer

Kobti, Ziad
401 Walnut St
Poinciana, FL 34759

Title Director

Shurba, Steve
401 Walnut St
Poinciana, FL 34759

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 03/13/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
06/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
08/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
09/24/1999 -- Amended and Restated Articles View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format