Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EL PRADO XVI CONDOMINIUM ASSOCIATION, INC.

Filing Information
N96000002808 65-0705866 05/28/1996 FL ACTIVE
Principal Address
8051 West 24th Ave
10
HIALEAH, FL 33016

Changed: 03/01/2017
Mailing Address
PO BOX 160698
HIALEAH, FL 33016

Changed: 01/23/2012
Registered Agent Name & Address PEREZ-SIAM, FRANK ESQ
7001 SW 87TH CT.
MIAMI, FL 33173

Name Changed: 02/05/2019

Address Changed: 02/05/2019
Officer/Director Detail Name & Address

Title Secretary

GUERRA, BEATRIZ
PO BOX 160698
HIALEAH, FL 33016

Title VP

ORTEGA, JOEL
PO BOX 160698
HIALEAH, FL 33016

Title Treasurer

CABALLERO, NEREIDA
PO BOX 160698
HIALEAH, FL 33016

Title President

ARRANZ, ILIANA
PO BOX 160698
HIALEAH, FL 33016

Title Director

CONDE, CESAR
PO BOX 160698
HIALEAH, FL 33016

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/01/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
05/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
05/16/2012 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
10/05/2006 -- ANNUAL REPORT View image in PDF format
10/02/2006 -- ANNUAL REPORT View image in PDF format
09/18/2006 -- Off/Dir Resignation View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
12/08/2000 -- Reg. Agent Resignation View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
09/11/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format