Detail by Entity Name

Florida Not For Profit Corporation

SKY LAKE GARDENS NO.3,INC., A CONDOMINIUM

Filing Information
708437 59-1090024 02/03/1965 FL ACTIVE AMENDMENT 06/08/2015 NONE
Principal Address
18630 NE 18 AVE
236
Miami, FL 33179

Changed: 07/13/2024
Mailing Address
18630 NE 18 AVE
236
Miami, FL 33179

Changed: 07/13/2024
Registered Agent Name & Address Catalan, Marcia
18630 NE 18 AVE
236
Miami, FL 33179

Name Changed: 06/07/2023

Address Changed: 07/13/2024
Officer/Director Detail Name & Address

Title President

CATALAN, MARCIA
18630 NE 18 AVE
236
Miami, FL 33179

Title Treasurer

Ramirez, Carmen E
18630 NE 18 AVE
236
Miami, FL 33179

Title Asst. Treasurer

SUAREZ, MARGOTH
18630 NE 18 AVE
236
Miami, FL 33179

Title Secretary

Condor Capcha, Jose
18630 NE 18 AVE
236
Miami, FL 33179

Annual Reports
Report YearFiled Date
2023 01/31/2023
2024 04/30/2024
2024 07/13/2024

Document Images
07/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
06/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
12/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
07/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
06/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- Amendment View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
08/21/2014 -- Off/Dir Resignation View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
07/01/2013 -- Reg. Agent Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
11/07/2010 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ADDRESS CHANGE View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
09/25/2008 -- Amendment View image in PDF format
09/25/2008 -- Reg. Agent Change View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
06/25/2007 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
11/17/2006 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- 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