Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MISTY LAKE CONDOMINIUM ASSOCIATION, INC.

Filing Information
752866 65-0184763 06/10/1980 FL ACTIVE REINSTATEMENT 01/15/1986
Principal Address
21015 NW 7 AVENUE
MIAMI, FL 33169

Changed: 08/04/2009
Mailing Address
c/o Phoenix Management Services
4800 N. State Road 7, Ste 105
Lauderdale Lakes, FL 33319

Changed: 04/25/2013
Registered Agent Name & Address Phoenix Management Service Inc
4800 N. State Road 7
SUITE 105
Lauderdale Lakes, FL 33319

Name Changed: 04/19/2023

Address Changed: 04/19/2023
Officer/Director Detail Name & Address

Title Treasurer

Lamelle , Exie
c/o Phoenix Management Services
4800 N. State Road 7, Ste 105
Lauderdale Lakes, FL 33319

Title Director

Richardson, John
c/o Phoenix Management Services
4800 N. State Road 7, Ste 105
Lauderdale Lakes, FL 33319

Title VP

ROBERTS, KELSEY
c/o Phoenix Management Services
4800 N. State Road 7, Ste 105
Lauderdale Lakes, FL 33319

Title Secretary

Hernandez, Johanna
c/o Phoenix Management Services
4800 N. State Road 7, Ste 105
Lauderdale Lakes, FL 33319

Title President

Jackson , Mary
c/o Phoenix Management Services
4800 N. State Road 7, Ste 105
Lauderdale Lakes, FL 33319

Title Director

Williams , Martha
c/o Phoenix Management Services
4800 N. State Road 7, Ste 105
Lauderdale Lakes, FL 33319

Title Director

Williams, Barbara
c/o Phoenix Management Services
4800 N. State Road 7, Ste 105
Lauderdale Lakes, FL 33319

Annual Reports
Report YearFiled Date
2023 04/19/2023
2024 04/25/2024
2024 05/23/2024

Document Images
05/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
10/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- ANNUAL REPORT View image in PDF format
05/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
10/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
11/18/2010 -- ADDRESS CHANGE View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
08/04/2009 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
09/23/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format