Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VIZCAYA GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
731710 59-1845782 01/23/1975 FL ACTIVE AMENDMENT 11/16/2017 NONE
Principal Address
2151 W HILLSBORO BLVD
SUITE 301
Deerfield Beach, FL 33442

Changed: 04/15/2020
Mailing Address
2151 W HILLSBORO BLVD
SUITE 301
Deerfield Beach, FL 33442

Changed: 04/15/2020
Registered Agent Name & Address SHIR LAW GROUP
2295 NW Corporate Blvd
STE. 140
Boca Raton, FL 33431

Name Changed: 08/28/2018

Address Changed: 03/28/2022
Officer/Director Detail Name & Address

Title Director

Menrzes, Renatta
2151 W HILLSBORO BLVD
SUITE 301
Deerfield Beach, FL 33442

Title TREASURER

Kasser, Adalina
2151 W HILLSBORO BLVD
SUITE 301
Deerfield Beach, FL 33442

Title PRESIDENT

Egenlauf, Brenda
2151 W HILLSBORO BLVD
SUITE 301
Deerfield Beach, FL 33442

Title Director

DeSouza, Marianna
2151 W HILLSBORO BLVD
SUITE 301
Deerfield Beach, FL 33442

Title VP

Petrounov, Alexander
2151 W. HILLSBORO BLVD
SUITE 301
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2021 07/26/2021
2022 03/28/2022
2023 04/28/2023

Document Images
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
07/26/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
12/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
12/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
11/16/2017 -- Amendment View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
12/10/2015 -- Amendment View image in PDF format
07/16/2015 -- Reg. Agent Change View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
09/13/2010 -- Amendment View image in PDF format
06/14/2010 -- Reg. Agent Change View image in PDF format
05/28/2010 -- ADDRESS CHANGE View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
12/14/1998 -- REINSTATEMENT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
07/15/1996 -- ANNUAL REPORT View image in PDF format
07/11/1995 -- ANNUAL REPORT View image in PDF format