Detail by Entity Name

Florida Not For Profit Corporation

ALHAMBRA HOMEOWNERS ASSOCIATION, INC.

Filing Information
N96000004580 65-0737586 08/29/1996 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/23/2002 NONE
Principal Address
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Changed: 07/26/2016
Mailing Address
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Changed: 07/26/2016
Registered Agent Name & Address FRANK PEREZ-SIAM, P.A.
7001 SW 87th COURT
MIAMI, FL 33173

Name Changed: 04/30/2015

Address Changed: 04/30/2015
Officer/Director Detail Name & Address

Title Director

TOMBLEY, ED
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Secretary

SALGADO, MERCEDES
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Treasurer

DILLEHAY, SHANNON
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Secretary

CARTER, TOM
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title President

REIDINGER, JOHN
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Title Director

HOGARTH, FARAH
C/O THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL

Title VP

O'DONALD, TRACEY
c/o THE CAPIN GROUP
7787 NW 146TH STREET
MIAMI LAKES, FL 33016

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/27/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
05/08/2017 -- ANNUAL REPORT View image in PDF format
07/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
10/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
06/14/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- Reg. Agent Change View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
08/23/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- Reg. Agent Change View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
12/23/2002 -- Amended and Restated Articles View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- REINSTATEMENT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
08/29/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format