Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GRAND LAKES PHASE I HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03000004834 20-0032403 06/06/2003 FL ACTIVE
Principal Address
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Changed: 03/05/2024
Mailing Address
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Changed: 03/05/2024
Registered Agent Name & Address AR LAW GROUP PLLC
8785 SW 165th Avenue
Suite 103
Miami, FL 33193

Name Changed: 03/05/2024

Address Changed: 03/05/2024
Officer/Director Detail Name & Address

Title President

David , Teiglys
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Title VP

Espinosa, Adrian
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Title Secretary

Tellez, lliana
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Title Treasurer

Lopez , Vicente
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Title Director

Escobar, Guillermo
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Title Director

Sanchez, Edgardo
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Title Director

Falcon, Jose Antonio
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Title Director

Rodriguez, Caroline
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Title Director

Alvarez, Andres
C/O Lynx Property Services
12595 SW 137th Avenue
Suite 305
Miami, FL 33186

Annual Reports
Report YearFiled Date
2023 04/30/2023
2024 03/05/2024
2024 03/07/2024

Document Images
03/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2024 -- ANNUAL REPORT View image in PDF format
08/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
10/15/2015 -- Reg. Agent Change View image in PDF format
07/23/2015 -- Reg. Agent Change View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
11/15/2010 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
10/03/2007 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
06/10/2005 -- Reg. Agent Resignation View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- Domestic Non-Profit View image in PDF format