Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAGE OF DORAL LAKES ASSOCIATION, INC.

Filing Information
N16452 59-2803074 08/20/1986 FL ACTIVE
Principal Address
14275 SW 142 AVENUE
MIAMI, FL 33186

Changed: 02/17/2012
Mailing Address
14275 SW 142 AVENUE
MIAMI, FL 33186

Changed: 02/17/2012
Registered Agent Name & Address CUEVAS, GARCIA & TORRES , P.A.
4000 PONCE DE LEON BLVD
SUITE 610
CORAL GABLES, FL 33146

Name Changed: 08/24/2023

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title President

ROCHA, GIANINA
14275 SW 142 AVENUE
MIAMI, FL 33186

Title VP

PONS, YVETTE
14275 SW 142 AVENUE
MIAMI, FL 33186

Title Secretary

BEILLARD, HERNAN
14275 SW 142 AVENUE
MIAMI, FL 33186

Title Treasurer

D'AMICO, BRUCE
14275 SW 142 AVENUE
MIAMI, FL 33186

Title Director

PARSON, NORMAN
14275 SW 142 AVENUE
MIAMI, FL 33186

Title Director

TARDIN, MARCIA
14275 SW 142 AVENUE
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 02/20/2023
2023 08/24/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
08/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
10/01/2002 -- Reg. Agent Change View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format