Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YOLANDA VILLAS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000000848 20-2288199 01/26/2005 FL ACTIVE AMENDMENT 12/09/2016 NONE
Principal Address
801 NW 47TH AVE
MIAMI, FL 33126

Changed: 02/11/2020
Mailing Address
8200 NW 41 ST
Suite 200
Doral, FL 33166

Changed: 04/06/2023
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 08/29/2019

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title Treasurer, Director

RODRIGUEZ, LILA
801 NW 47TH AVE
MIAMI, FL 33126

Title President, Director

CORTESI, JOSE LUIS
801 NW 47TH AVE
MIAMI, FL 33126

Title VP, Director

LORENZO, JOSE ENRIQUE
801 NW 47TH AVE
MIAMI, FL 33126

Title Secretary, Director

GONZALEZ, ALEJANDRO
801 NW 47TH AVE
MIAMI, FL 33126

Title VP, Director

TEIXEIRA, JUAN J
801 NW 47TH AVE
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2023 03/06/2023
2023 04/06/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
06/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
12/09/2016 -- Amendment View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- Amendment View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
10/06/2014 -- Amendment View image in PDF format
08/25/2014 -- Reg. Agent Change View image in PDF format
05/08/2014 -- Reg. Agent Resignation View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
11/23/2009 -- ANNUAL REPORT View image in PDF format
11/04/2009 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- Restated Articles & Name Chan View image in PDF format
12/14/2005 -- Off/Dir Resignation View image in PDF format
12/14/2005 -- Reg. Agent Change View image in PDF format
01/26/2005 -- Domestic Non-Profit View image in PDF format