Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VIZCAYA NEIGHBORHOOD PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N99000006292 90-0262593 10/22/1999 FL ACTIVE AMENDMENT 01/04/2000 NONE
Principal Address
15150 Michelangelo Blvd
Delray Beach, FL 33446

Changed: 04/27/2022
Mailing Address
C/O Castle Group Management
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 12/10/2018
Registered Agent Name & Address GERSTIN & ASSOCIATES
40 SE 5TH STREET STE 610
BOCA RATON, FL 33432

Name Changed: 04/24/2024

Address Changed: 08/31/2012
Officer/Director Detail Name & Address

Title Director

Schwartz, Stephen
15150 Michelangelo Blvd
Delray Beach, FL 33446

Title Director

Raimond, William
15150 Michelangelo Blvd
Delray Beach, FL 33446

Title President

Bellise, Freddy
15150 Michelangelo Blvd
Delray Beach, FL 33446

Title VP

Merle, Gordon
15150 Michelangelo Blvd
Delray Beach, FL 33446

Title Secretary

Tiger , Steve
15150 Michelangelo Blvd
Delray Beach, FL 33446

Title Treasurer

Elliott, Marcia
15150 Michelangelo Blvd
Delray Beach, FL 33446

Title Director

Persichetti, Dino
15150 Michelangelo Blvd
Delray Beach, FL 33446

Annual Reports
Report YearFiled Date
2023 04/30/2023
2023 12/15/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
12/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
11/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
12/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
08/31/2012 -- Reg. Agent Change View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
01/04/2000 -- Amendment View image in PDF format
10/22/1999 -- Domestic Non-Profit View image in PDF format