Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRY LAKE PATIO HOMES COMMUNITY ASSOCIATION, INC.

Filing Information
N11908 65-0034598 11/04/1985 FL ACTIVE AMENDMENT 03/13/2019 NONE
Principal Address
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Changed: 10/21/2021
Mailing Address
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Changed: 10/21/2021
Registered Agent Name & Address Jose A. Torres, Esq.
7300 N. Kendall Dr., Ste. 680
Miami, FL 33156

Name Changed: 07/12/2022

Address Changed: 07/12/2022
Officer/Director Detail Name & Address

Title PRESIDENT

Espinal , Francisca
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title Director

Randa, Leslie A.
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title Treasurer

Fowler, Eileen
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title Director

Flemmings, Reynaldo
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title Director

Granadillo, Ralph
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title VP

Herrera, Victor
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title Secretary

Rivero, Mileydis
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 02/22/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
09/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
10/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- Amendment View image in PDF format
12/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
11/15/2018 -- Reg. Agent Change View image in PDF format
10/08/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
11/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/16/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
08/11/2008 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
06/26/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
10/18/2004 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
12/06/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format