Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CONQUISTADOR VILLAS CONDOMINIUM ASSOCIATION, INC.
Filing Information
N95000002715
65-0683649
06/12/1995
FL
ACTIVE
REINSTATEMENT
12/09/1997
Principal Address
Changed: 01/24/2022
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Changed: 01/24/2022
Mailing Address
Changed: 01/24/2022
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Changed: 01/24/2022
Registered Agent Name & Address
G Vic Management, Inc.
Name Changed: 01/24/2022
Address Changed: 01/24/2022
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Name Changed: 01/24/2022
Address Changed: 01/24/2022
Officer/Director Detail
Name & Address
Title Treasurer
FOURNIER, ROSA
Title Director
LOPEZ GAVILAN , DAMARYS
Title President
VALERO, AGUSTIN MARCELO
Title VP
BOLANO, ARMANDO ENRIQUE
Title Secretary
MARTINEZ, JUAN GREGORIO
Title Director
LOPEZ, OLGA ILEANA
Title Director
BOWLES, SONIA
Title Treasurer
FOURNIER, ROSA
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Title Director
LOPEZ GAVILAN , DAMARYS
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Title President
VALERO, AGUSTIN MARCELO
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Title VP
BOLANO, ARMANDO ENRIQUE
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Title Secretary
MARTINEZ, JUAN GREGORIO
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Title Director
LOPEZ, OLGA ILEANA
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Title Director
BOWLES, SONIA
1275 W 47 PL
Suite 303
HIALEAH, FL 33012
Suite 303
HIALEAH, FL 33012
Annual Reports
Report Year | Filed Date |
2023 | 01/27/2023 |
2024 | 01/18/2024 |
2024 | 05/09/2024 |
Document Images