Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VIZCAYA GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
731710 59-1845782 01/23/1975 FL ACTIVE AMENDMENT 11/16/2017 NONE
Principal Address
806 SOUTH MILITARY TRAIL
Deerfield Beach, FL 33442

Changed: 04/09/2024
Mailing Address
806 SOUTH MILITARY TRAIL
Deerfield Beach, FL 33442

Changed: 04/09/2024
Registered Agent Name & Address RESIDENTIAL MANAGEMENT CONCEPTS, INC
806 SOUTH MILITARY TRAIL
DEERFIELD BEACH, FL 33442

Name Changed: 04/09/2024

Address Changed: 04/09/2024
Officer/Director Detail Name & Address

Title Director

Menezes, Renatta
806 SOUTH MILITARY TRAIL
Deerfield Beach, FL 33442

Title President

Kasser, Adalina
806 SOUTH MILITARY TRAIL
Deerfield Beach, FL 33442

Title Treasurer

Egenlauf, Brenda
806 SOUTH MILITARY TRAIL
Deerfield Beach, FL 33442

Title Director

DeSouza, Marianna
806 SOUTH MILITARY TRAIL
Deerfield Beach, FL 33442

Title VP

Petrounov, Alexander
806 SOUTH MILITARY TRAIL
DEERFIELD BEACH, FL 33442

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/28/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
07/26/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
12/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
12/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
11/16/2017 -- Amendment View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
12/10/2015 -- Amendment View image in PDF format
07/16/2015 -- Reg. Agent Change View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
09/13/2010 -- Amendment View image in PDF format
06/14/2010 -- Reg. Agent Change View image in PDF format
05/28/2010 -- ADDRESS CHANGE View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
12/14/1998 -- REINSTATEMENT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
07/15/1996 -- ANNUAL REPORT View image in PDF format
07/11/1995 -- ANNUAL REPORT View image in PDF format