Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKES OF ACADIA HOMEOWNERS ASSOCIATION, INC

Filing Information
732371 59-1809193 04/02/1975 FL ACTIVE REINSTATEMENT 05/18/1987
Principal Address
19425 NW 56 PLACE
MIAMI, FL 33055

Changed: 03/17/1993
Mailing Address
19425 NW 56 PLACE
MIAMI, FL 33055

Changed: 05/07/2012
Registered Agent Name & Address Iglesias Law Group, P.A.
15800 Pines Boulevard
3rd Floor
Pembroke Pines, FL 33027

Name Changed: 04/26/2024

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title Secretary

MESA, YENIS
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Director

ALVAREZ, MAGGIE
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Treasurer

MEDINA, EDDYMAR
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title VP

VAZQUEZ, BARBARA
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Director

GONZALEZ, DULCE
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Director

NOVOA, RENATO J
1500 NW 89 Court
Suite 202
Doral, FL 33172

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/28/2023
2024 04/26/2024

Document Images
04/26/2024 -- 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
10/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
11/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
05/10/2012 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- Reg. Agent Change View image in PDF format
03/12/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format