Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAS CASCADAS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N00000002343 65-1025159 04/07/2000 FL ACTIVE AMENDMENT 10/17/2019 NONE
Principal Address
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186

Changed: 03/16/2022
Mailing Address
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186

Changed: 03/16/2022
Registered Agent Name & Address RIVERO, ANA SANCHEZ
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186

Name Changed: 03/16/2022

Address Changed: 03/16/2022
Officer/Director Detail Name & Address

Title Secretary

MENDOZA, OSCAR
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186

Title PD

Kelly, Andreas
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186

Title Director

Sotgia, Fabrizio
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186

Title Treasurer

Rivas, Andres
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186

Title VP

Masuri, Giovanni
C/O ALLIED PROPERTY GROUP
12350 SW 132 CT. #114
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 02/21/2023
2023 09/12/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
09/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
11/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/17/2019 -- Amendment View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
06/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
12/03/2014 -- Amendment View image in PDF format
10/24/2014 -- Reg. Agent Change View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- Amendment View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
10/09/2012 -- Reg. Agent Change View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
05/19/2011 -- Reg. Agent Resignation View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
05/12/2010 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- Amendment View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
10/05/2007 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
10/19/2006 -- REINSTATEMENT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
09/28/2004 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- Domestic Non-Profit View image in PDF format