Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GRAND LAKES PHASE III HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03000004819 20-0032412 06/06/2003 FL ACTIVE AMENDMENT 05/27/2010 NONE
Principal Address
14920 SW 23 WAY
MIAMI, FL 33185

Changed: 07/17/2020
Mailing Address
14920 SW 23 WAY
MIAMI, FL 33185

Changed: 07/17/2020
Registered Agent Name & Address Miami Powerhouse Management
1000 Fifth Street
208
Miami Beach, FL 33139

Name Changed: 04/30/2021

Address Changed: 04/17/2024
Officer/Director Detail Name & Address

Title Director

PENARANDA, ROSALBA
15051 SW 23 LANE
MIAMI, FL 33185

Title Treasurer

DIAZ, CRUSKAYA
14920 SW 23 WAY
MIAMI, FL 33185

Title Director

Garcia, Olivia
14910 SW 23 Street
Miami, FL 33185

Title VP

Cores, Richard
15141 SW 23 Lane
MIAMI, FL 33185

Title President

Purrinos, Sergio
14902 SW 23 Way
Miami, FL 33185

Title Secretary

Chonin, Evangelina
14940 SW 23 ST
Miami, FL 33185

Title Director

Marin, John
14958 SW 23 ST
Miami, FL 33185

Title Director

Conesa Urquiaga, Adalberto
15151 SW 23 LN
Miami, FL 33185

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 01/05/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
07/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
08/28/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
05/27/2010 -- Amendment View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- Reg. Agent Change View image in PDF format
06/10/2005 -- Reg. Agent Resignation View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- Domestic Non-Profit View image in PDF format