Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAGO DEL REY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N35072 65-0194392 11/07/1989 FL ACTIVE AMENDMENT 07/13/2006 NONE
Principal Address
C/O New Horizons Property Management Solutions, LLC.
14411 Commerce Way
#316
Miami Lakes, FL 33016

Changed: 06/12/2023
Mailing Address
C/O New Horizons Property Management Solutions, LLC.
14411 Commerce Way
#316
Miami Lakes, FL 33016, FL 33016

Changed: 06/12/2023
Registered Agent Name & Address New Horizons Property Management Solutions, LLC.
C/O New Horizons Property Management Solutions, LLC.
14411 Commerce Way
#316
Miami Lakes, FL 33016, FL 33016

Name Changed: 06/12/2023

Address Changed: 06/12/2023
Officer/Director Detail Name & Address

Title Director

Dantas, Arnon
C/O New Horizons Property Management Solutions, LLC.
14411 Commerce Way
#316
Miami Lakes, FL 33016, FL 33016

Title P

Correa, Melva
C/O New Horizons Property Management Solutions, LLC.
14411 Commerce Way
#316
Miami Lakes, FL 33016, FL 33016

Title Treasurer

Robaina, Eduardo
C/O New Horizons Property Management Solutions, LLC.
14411 Commerce Way
#316
Miami Lakes, FL 33016, FL 33016

Title Secretary

Varona, Gonzalo
C/O New Horizons Property Management Solutions, LLC.
14411 Commerce Way
#316
Miami Lakes, FL 33016, FL 33016

Title Director

Callejas, Javier
C/O New Horizons Property Management Solutions, LLC.
14411 Commerce Way
#316
Miami Lakes, FL 33016, FL 33016

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 06/12/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
06/12/2023 -- ANNUAL REPORT View image in PDF format
09/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
10/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
09/28/2012 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
10/25/2011 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
06/10/2010 -- Reg. Agent Change View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
07/16/2009 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
07/26/2007 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- Amendment View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
10/11/2005 -- REINSTATEMENT View image in PDF format
11/16/2004 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format