Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARK LAKE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
754422 59-2111527 09/30/1980 FL ACTIVE AMENDMENT 07/29/2019 NONE
Principal Address
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Changed: 04/13/2022
Mailing Address
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Changed: 04/13/2022
Registered Agent Name & Address Amprex Property Management, Inc.
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Name Changed: 04/13/2022

Address Changed: 04/13/2022
Officer/Director Detail Name & Address

Title President

Otero, Jessica M.
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Title VP

Cruz, Francisca
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Title Treasurer

Jalon, Silvia G.
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Title Secretary

Torres, Olga
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Title Director

Ocaña, Martha
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Title Director

Medrano, Maribel
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Title Director

Maradiaga, Norma
10251 SW 72 Street
Suite A-104
Miami, FL 33165

Title Director

Gonzalez, Roberto
10251 SW 72 Street
Suite A-104
Miami, FL 33173

Title Director

Cussato, Oscar
10251 SW 72 St
Suite A-104
Miami, FL 33173

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 02/10/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
10/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
10/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
09/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/29/2019 -- Amendment View image in PDF format
06/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
06/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
08/03/2012 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
07/28/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
06/24/2004 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format