Detail by Entity Name

Florida Not For Profit Corporation

AMERICANA VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
742670 59-2069462 04/28/1978 FL ACTIVE REINSTATEMENT 11/10/1998
Principal Address
19800 SW 180TH AVE
LOT 602
MIAMI, FL 33187-2646

Changed: 02/16/2018
Mailing Address
19800 SW 180TH AVE
LOT 602
MIAMI, FL 33187-2646

Changed: 02/16/2018
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 09/19/2016

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

Title President

Valentin, Ismael
19800 SW 180TH AVE
530
MIAMI, FL 33187-2646

Title Secretary

Reyes, Adeline
19800 SW 180th Avenue
555
Miami, FL 33187

Title Director

Smith, John
19800 SW 180 Ave
Lot 090
Miami, FL 33187

Title VP

Celestrin, Omar
19800 SW 180TH AVE
385
MIAMI, FL 33187-2646

Title Director

Valentin, Barbara
19800 SW 180 Ave
530
Miami, FL 33187

Title Director

Velasquez, Maydelkis
19800 SW 180 AVE
549
MIAMI, FL 33187

Title Treasurer

Roque, Solangel
19800 SW 180th Avenue
511
Miami, FL 33187

Title Director

Dienstag, Ydania
7521 SW 56 Street
Miami, FL 33155

Title Director

Rodriguez, Elionay
19800 SW 180 AVE
036
MIAMI, FL 33187

Annual Reports
Report YearFiled Date
2023 02/08/2023
2024 01/03/2024
2024 03/27/2024

Document Images
03/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
05/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
09/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Reg. Agent Change View image in PDF format
07/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
12/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
11/30/2011 -- ANNUAL REPORT View image in PDF format
09/19/2011 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
01/27/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
11/10/1998 -- REINSTATEMENT View image in PDF format
10/29/1997 -- ANNUAL REPORT View image in PDF format
07/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format