Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC.

Filing Information
751805 59-2378062 03/31/1980 FL ACTIVE
Principal Address
518 NE 195TH ST.
N. MIAMI BEACH, FL 33179

Changed: 06/28/2006
Mailing Address
518 NE 195TH ST.
N. MIAMI BEACH, FL 33179

Changed: 06/28/2006
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
2149 NORTH COMMERCE PKWY
WESTON, FL 33326

Name Changed: 05/09/2005

Address Changed: 06/22/2016
Officer/Director Detail Name & Address

Title Director

MORALES, SHARON
510 NE 195 ST
MIAMI, FL 33179

Title President

Garib, Nancy
518 NE 195TH ST.
N. MIAMI BEACH, FL 33179

Title Director

Helen, Grant
616 NE 195 St.
North Miami, FL 33179

Title Director

Williams , Lorna
524 NE 195 St.
Miami, FL 33179

Annual Reports
Report YearFiled Date
2023 01/16/2023
2023 11/10/2023
2024 01/14/2024

Document Images
01/14/2024 -- ANNUAL REPORT View image in PDF format
11/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
03/08/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
06/22/2016 -- Reg. Agent Change View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
10/31/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- Reg. Agent Change View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/20/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format