Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
POINCIANA AT SUNSET LAKES HOMEOWNER'S ASSOCIATION, INC.
Filing Information
N94000000943
65-0472113
02/21/1994
FL
ACTIVE
Principal Address
Changed: 04/21/2023
12350 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Changed: 04/21/2023
Mailing Address
Changed: 04/21/2023
12350 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Changed: 04/21/2023
Registered Agent Name & Address
SIEGFRIED RIVERA LAW FIRM
Name Changed: 04/21/2023
Address Changed: 12/30/2011
201 ALHAMBRA CIR STE 1102
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Name Changed: 04/21/2023
Address Changed: 12/30/2011
Officer/Director Detail
Name & Address
Title PRESIDENT
FIGUEROA, LESTER, MR
Title VICE PRESIDENT
ROMAN, CESAR, MR
Title TREASURER
STRONG, CARTER COLLINS
Title Secretary
AHUMADA, LUIS FERNANDO
Title DIRECTOR
MAZA, ANA, MS
Title DIRECTOR
DUVAL , HECTOR
Title DIRECTOR
BROWN, ANGELICA
Title PRESIDENT
FIGUEROA, LESTER, MR
12350 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Title VICE PRESIDENT
ROMAN, CESAR, MR
12350 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Title TREASURER
STRONG, CARTER COLLINS
13250 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Title Secretary
AHUMADA, LUIS FERNANDO
12350 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Title DIRECTOR
MAZA, ANA, MS
12350 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Title DIRECTOR
DUVAL , HECTOR
12350 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Title DIRECTOR
BROWN, ANGELICA
12350 SW 132 CT
STE 114
MIAMI, FL 33186
STE 114
MIAMI, FL 33186
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/21/2023 |
2024 | 01/20/2024 |
Document Images