Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAMIAMI LAKES SECTION 4 HOMEOWNERS ASSOCIATION, INC.

Filing Information
751819 59-2070613 04/01/1980 FL ACTIVE AMENDMENT 09/19/2011 NONE
Principal Address
1500 NW 89 Court
Suite 202
Doral, FL 33172

Changed: 01/04/2018
Mailing Address
1500 NW 89 Court
Suite 202
Doral, FL 33172

Changed: 01/04/2018
Registered Agent Name & Address Eisinger,Brown,Lewis,Frankel& Chaiet P.A.
4000 Hollywood Boulevard
265-S
Hollywood, FL 33021

Name Changed: 04/24/2019

Address Changed: 04/24/2019
Officer/Director Detail Name & Address

Title Treasurer

Gonzalez, Jose
1500 NW 89 CTSuite 202
Suite 202
Doral, FL 33172

Title Secretaria

Rodriguez, Niurka
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title Director

Collado, Ramon
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title v.p

Diaz, Marielys V.
1500 NW 89 Court
Suite 202
Doral, FL 33172

Title President

Moralejo, Roberto
1500 NW 89 Court
Suite 202
Doral, FL 33172

Annual Reports
Report YearFiled Date
2021 04/07/2021
2022 02/09/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
12/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
09/03/2013 -- Reg. Agent Change View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- Reg. Agent Resignation View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
09/21/2011 -- ANNUAL REPORT View image in PDF format
09/19/2011 -- Off/Dir Resignation View image in PDF format
09/19/2011 -- Amendment View image in PDF format
09/19/2011 -- Off/Dir Resignation View image in PDF format
09/19/2011 -- Reg. Agent Change View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
09/10/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
07/10/2003 -- REINSTATEMENT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
08/19/1999 -- REINSTATEMENT View image in PDF format
06/30/1999 -- DEBIT MEMO DISSOLUTI View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format