Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LES CHALETS HOMEOWNERS ASSOCIATION, INC.

Filing Information
746877 59-2266500 04/24/1979 FL ACTIVE REINSTATEMENT 01/23/2012
Principal Address
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Changed: 04/05/2017
Mailing Address
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Changed: 04/05/2017
Registered Agent Name & Address EISINGER, BROWN, LEWIS & FRANKEL, PA
4000 HOLLYWOOD BLVD
SUITE 265 SOUTH
HOLLYWOOD, FL 33019

Name Changed: 06/06/2009

Address Changed: 06/06/2009
Officer/Director Detail Name & Address

Title President

VIDAL, ICXE
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Treasurer

TROETSCH, ALEJANDRO
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Secretary

RODRIGUEZ, YASSER
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Director

GAUNTLETT, JUAN A
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title VP

FRADE, LISANDRA
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Director

ALVAREZ IGLESIAS, ALICIA
1500 NW 89 COURT
SUITE 202
DORAL, FL 33172

Title Director

FERRAN, RAMON
1500 NW 89 Court
Suite 202
DORAL, FL 33172

Title Director

FERNANDEZ, RAFAEL
1500 NW 89 CT
SUITE 202
DORAL, FL 33172

Title Director

RAMOS , MELISSA
1500 NW 89 CT
SUITE 202
DORAL, FL 33172

Title Director

CABALLERO, SILVIA
1500 NW 89 Court
Suite 202
DORAL, FL 33172

Title Director

ALVAREZ, ELSA
1500 NW 89 Court
Suite 202
DORAL, FL 33172

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/28/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
12/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- REINSTATEMENT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
06/06/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
09/05/2006 -- ANNUAL REPORT View image in PDF format
11/21/2005 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
09/08/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format