Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VIZCAY HOMEOWNERS ASSOCIATION OF POLK COUNTY, INC.

Filing Information
N05000008915 59-3816546 08/29/2005 FL ACTIVE AMENDMENT 07/15/2021 NONE
Principal Address
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Changed: 07/23/2021
Mailing Address
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Changed: 07/23/2021
Registered Agent Name & Address Highland Community Management, LLC
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Name Changed: 07/31/2020

Address Changed: 07/23/2021
Officer/Director Detail Name & Address

Title President

DONATO, OSCAR
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title VP

Bennett, Roscini
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title Secretary

WEIMANN, LYTYSHA
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title Treasurer

GARFINKEL, MARILYN
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title Director

WEIMANN, JASON
4110 S. FLORIDA AVE; SUITE 200
Suite 305
LAKELAND, FL 33813

Title Director

FIGUEROA, EDWIN
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Title Director

NICHOLAS, SHAUNA
4110 S. FLORIDA AVE; SUITE 200
LAKELAND, FL 33813

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 04/21/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
07/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/15/2021 -- Amendment View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
10/05/2020 -- Amendment View image in PDF format
07/31/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
11/09/2017 -- Reg. Agent Change View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
11/30/2012 -- Reg. Agent Change View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- Reg. Agent Change View image in PDF format
10/22/2009 -- Off/Dir Resignation View image in PDF format
10/22/2009 -- Reg. Agent Resignation View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
12/23/2005 -- Reg. Agent Change View image in PDF format
08/29/2005 -- Domestic Non-Profit View image in PDF format