Detail by Entity Name

Florida Not For Profit Corporation

SKY LAKE GARDENS NO 1, INC. A CONDOMINIUM

Filing Information
707689 59-1060232 08/11/1964 FL ACTIVE AMENDMENT 01/14/2004 NONE
Principal Address
1601-1649 N.E. Miami Gardens Drive
Miami, FL 33179

Changed: 05/27/2020
Mailing Address
P.O. Box 630635
Miami, FL 33163

Changed: 05/27/2020
Registered Agent Name & Address Shaun M. Zaciewski, Esq.
175 SW 7th Street, Suite 1611
Miami, FL 33130

Name Changed: 05/27/2020

Address Changed: 04/06/2021
Officer/Director Detail Name & Address

Title President

ARAUJO, LIDA
P.O. Box 630635
Miami, FL 33163

Title Director

SUAREZ, EDGAR
P.O. Box 630635
Miami, FL 33163

Title Treasurer

Pagan, KristY
P.O. Box 630635
Miami, FL 33163

Title Secretary

CASTILLO, LUZ
P.O. Box 630635
Miami, FL 33163

Title Director

LEFKOWITZ, NEIL
P.O. Box 630635
Miami, FL 33163

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 04/30/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
11/07/2016 -- Off/Dir Resignation View image in PDF format
11/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
08/20/2015 -- Reg. Agent Change View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- Reg. Agent Change View image in PDF format
07/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
08/08/2007 -- Reg. Agent Change View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- Amendment View image in PDF format
09/03/2003 -- Amendment View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- Reg. Agent Change View image in PDF format
12/23/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format