Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS CONDOMINIUM, INC.

Filing Information
737236 59-1699832 11/05/1976 FL ACTIVE REINSTATEMENT 06/01/2010
Principal Address
13250 SW 135 Avenue
Miami, FL 33186

Changed: 03/27/2024
Mailing Address
13250 SW 135 Avenue
Miami, FL 33186

Changed: 03/27/2024
Registered Agent Name & Address STRANG TRYSON, PLLC
1200 PONCE DE LEON BLVD
SUITE 1001
CORAL GABLES, FL 33134

Name Changed: 11/07/2023

Address Changed: 05/20/2024
Officer/Director Detail Name & Address

Title PD

Baez, Ileana
13250 SW 135 Avenue
Miami, FL 33186

Title VPD

GOMEZ, MERCEDES
13250 SW 135 Avenue
Miami, FL 33186

Title D

GREGORY, AGUSTIN
13250 SW 135 Avenue
Miami, FL 33186

Title D

MASTRODOMENICO, HUMBERTO
13250 SW 135 Avenue
Miami, FL 33186

Title D

CASTILLO, MANUEL
13250 SW 135 Avenue
Miami, FL 33186

Title SD

RICARDI, JEAN
13250 SW 135 Avenue
Miami, FL 33186

Annual Reports
Report YearFiled Date
2023 03/10/2023
2023 11/07/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
11/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
08/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
07/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
06/01/2010 -- REINSTATEMENT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
08/04/1999 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format