Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VISTA ALEGRE TOWNHOMES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N16383 65-0275527 08/15/1986 FL ACTIVE REINSTATEMENT 06/11/2014
Principal Address
8051 West 24th Avenue
suite 10
Hialeah, FL 33016

Changed: 04/24/2024
Mailing Address
8051 West 24th Avenue
Suite 10
Hialeah, FL 33016

Changed: 04/24/2024
Registered Agent Name & Address Frank Perez-Siam, Esquire, P.A.
7001 SW 87th Court
MIAMI, FL 33173

Name Changed: 04/24/2024

Address Changed: 04/24/2024
Officer/Director Detail Name & Address

Title Treasurer

Matos, Sabrina
8051 West 24th Avenue
Suite 10
Hialeah, FL 33016

Title President

RUIZ, SONJA
8051 West 24th Avenue
Suite 10
Hialeah, FL 33016

Title Secretary

VARONA, LAZARO
8051 West 24th Avenue
Suite 10
Hialeah, FL 33016

Title Director

DELGADO, RENE
8051 West 24th Avenue
Suite 10
Hialeah, FL 33016

Annual Reports
Report YearFiled Date
2023 03/01/2023
2023 11/16/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
12/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
12/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
09/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
05/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
12/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
12/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
09/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
11/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/16/2017 -- Off/Dir Resignation View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- REINSTATEMENT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format