Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RESIDENCIAL EL PRADO CONDOMINIUM ASSOCIATION, INC.

Filing Information
N11204 59-2861645 09/20/1985 FL ACTIVE AMENDMENT 06/12/2008 NONE
Principal Address
17670 NW 78 AVE
202
HIALEAH, FL 33015

Changed: 01/28/2021
Mailing Address
17670 NW 78 AVE
202
HIALEAH, FL 33015

Changed: 01/28/2021
Registered Agent Name & Address Amores & Associates P.A.
255 Westward Drive
Miami Springs, FL 33166

Name Changed: 06/16/2016

Address Changed: 10/23/2017
Officer/Director Detail Name & Address

Title PD

GONZALEZ, FELIX M
17670 NW 78 AVE
202
HIALEAH, FL 33015

Title S

FRONTELA, MADELIN
17670 NW 78 AVE
202
HIALEAH, FL 33015

Title Director

VELEZ, RAFAEL D
17670 NW 78 AVE
202
HIALEAH, FL 33015

Title Treasurer

Gonzalez, Orlando
17670 NW 78 AVE
202
HIALEAH, FL 33015

Title Director

CEDENO, NANCY
17670 NW 78 AVE
202
HIALEAH, FL 33015

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/13/2023
2023 11/20/2023

Document Images
11/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
10/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
06/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
07/31/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
06/01/2011 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- ANNUAL REPORT View image in PDF format
08/05/2010 -- ANNUAL REPORT View image in PDF format
06/18/2010 -- ANNUAL REPORT View image in PDF format
06/10/2010 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
08/29/2009 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
06/12/2008 -- Reg. Agent Change View image in PDF format
06/12/2008 -- Amendment View image in PDF format
06/11/2008 -- Amendment View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
08/25/2004 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
09/25/2003 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- Reg. Agent Change View image in PDF format
05/13/2002 -- Amendment View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- REINSTATEMENT View image in PDF format
10/01/1999 -- Reg. Agent Change View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
07/15/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format