Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE BANK CENTER, INC.

Filing Information
N18635 65-0034981 01/06/1987 FL ACTIVE AMENDMENT 12/24/2014 NONE
Principal Address
2100 W 76TH STREET
HIALEAH, FL 33016

Changed: 04/09/2010
Mailing Address
2083 West 76 Street
Hialeah, FL 33016

Changed: 01/05/2015
Registered Agent Name & Address Neighborhood Property Management
2083 West 76 Street
Hialeah, FL 33016

Name Changed: 01/05/2015

Address Changed: 01/05/2015
Officer/Director Detail Name & Address

Title Treasurer

MONSOUR, ROBERT
2083 West 76 Street
Hialeah, FL 33016

Title President

MARRERO, MARIETTA
2083 West 76 Street
Hialeah, FL 33016

Title Secretary

Vega, Damarys
2083 West 76 Street
Hialeah, FL 33016

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/19/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
09/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
12/24/2014 -- Amendment View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format
01/06/1987 -- Off/Dir Resignation View image in PDF format