Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE OF DORAL GREENS ASSOCIATION, INC.

Filing Information
N50251 65-0527139 08/05/1992 FL ACTIVE REINSTATEMENT 12/26/1995
Principal Address
GALIANO PROPERTY MANAGEMENT, LLC.
5201 BLUE LAGOON DR.
STE #800
MIAMI, FL 33126

Changed: 01/16/2024
Mailing Address
GALIANO PROPERTY MANAGEMENT, LLC.
5201 BLUE LAGOON DR.
STE #800
MIAMI, FL 33126

Changed: 01/16/2024
Registered Agent Name & Address LILLIANA, FARINAS M.
2525 PONCE DE LEON
STE 825
CORAL GABLES, FL 33134

Name Changed: 01/16/2024

Address Changed: 01/16/2024
Officer/Director Detail Name & Address

Title President

GRANJA, BETTY
GALIANO PROPERTY MANAGEMENT, LLC.
5201 BLUE LAGOON DR.
STE #800
MIAMI, FL 33126

Title VP

GUBA, TEDDY
GALIANO PROPERTY MANAGMENT, LLC.
5201 BLUE LAGOON DR.
STE 800
MIAMI, FL 33126

Title Secretary

PEREZ, LYDIA
GALIANO PROPERTY MANAGEMENT, LLC.
5201 BLUE LAGOON DR.
STE #800
MIAMI, FL 33126

Title Treasurer

NUCETE, MARIA EUGENIA
GALIANO PROPERTY MANAGEMENT, LLC.
5201 BLUE LAGOON DR.
STE #800
MIAMI, FL 33126

Title Director

AGUILA, ENRIQUE
GALIANO PROPERTY MANAGEMENT
5201 BLUE LAGOON DR.
STE #800
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2023 02/21/2023
2024 01/16/2024
2024 04/17/2024

Document Images
04/17/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
05/05/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
09/29/2010 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- Reg. Agent Change View image in PDF format
06/18/1999 -- Reg. Agent Resignation View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
08/16/1996 -- ANNUAL REPORT View image in PDF format