Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAGO GRANDE THREE-A CONDOMINIUM ASSOCIATION, INC.

Filing Information
764296 59-2238567 07/26/1982 FL ACTIVE
Principal Address
6520 W. 24TH CT
HIALEAH, FL 33016

Changed: 03/21/2007
Mailing Address
6520 W 24TH CT
HIALEAH, FL 33016

Changed: 01/11/2012
Registered Agent Name & Address Brough, Chadrow & Levine, P.A
2149 North Commerce Parkway
WESTON, FL 33326

Name Changed: 02/25/2022

Address Changed: 02/25/2022
Officer/Director Detail Name & Address

Title Secretary

RODRIGUEZ, LAZARO
6520 W. 24 CT
HIALEAH, FL 33016

Title P

GRULLON, MERCEDES
6520 W 24TH CT
HIALEAH, FL 33016

Title Treasurer

CARO, PETRONA J.
6520 W. 24 CT
HIALEAH, FL 33016

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 02/25/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
05/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
11/07/2012 -- ANNUAL REPORT View image in PDF format
10/23/2012 -- Reg. Agent Resignation View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- Reg. Agent Change View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- Reg. Agent Change View image in PDF format
12/27/2005 -- Reg. Agent Resignation View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format