Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VIA LAGO CONDOMINIUM ASSOCIATION, INC.

Filing Information
750737 59-2159888 01/24/1980 FL ACTIVE REINSTATEMENT 07/13/1988
Principal Address
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Changed: 04/23/2018
Mailing Address
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Changed: 04/23/2018
Registered Agent Name & Address KONYK & LEMME PLLC
140 INTRACOASTAL POINTE DR.
SUITE 310
JUPITER, FL 33477

Name Changed: 04/23/2018

Address Changed: 09/24/2021
Officer/Director Detail Name & Address

Title Secretary

MELLONE, LARRY
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Treasurer

TAYLOR, ROBERT T.
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title Director

BROWN, ANNE
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title VP

MELLONE, LARRY
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Title President

STONE, JEFF
C/O DAVENPORT PROPERTY MGMT
6620 LAKE WORTH RD.
SUITE F
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2023 04/12/2023
2024 04/26/2024
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
09/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
08/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
05/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
01/24/1980 -- Off/Dir Resignation View image in PDF format