Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NARANJA LAKES CONDOMINIUM NO. FIVE, INC.

Filing Information
725252 59-1873201 01/10/1973 FL ACTIVE
Principal Address
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Changed: 09/08/2022
Mailing Address
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Changed: 09/08/2022
Registered Agent Name & Address JOHN PAUL ARCIA, P.A.
175 S.W. 7th Street, Suite 2000
Suite 2000
Miami, FL 33130

Name Changed: 07/15/2021

Address Changed: 07/15/2021
Officer/Director Detail Name & Address

Title President

SAQUICORAY, LARA
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Title VP

Ramos, Rebeca
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Title Treasurer

Barrios, Alvaro
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Title Secretary

Gonzalez, Luz
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Title Director

Morales, Gildalina
175 Fontainebleau Blvd Suite
2-M5
MIAMI, FL 33172

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/03/2023
2024 04/07/2024

Document Images
04/07/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
07/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
08/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
12/20/2016 -- Reg. Agent Change View image in PDF format
08/11/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- Reg. Agent Change View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
07/26/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format