Detail by Entity Name

Florida Not For Profit Corporation

SKY LAKE GARDENS NO 4, INC., A CONDOMINIUM

Filing Information
709475 59-1104987 08/19/1965 FL ACTIVE REINSTATEMENT 01/09/2003
Principal Address
1840 WEST 49 STREET
SUITE 233
Hialeah, FL 33012

Changed: 06/29/2024
Mailing Address
1840 WEST 49 STREET
SUITE 233
Hialeah, FL 33012

Changed: 06/29/2024
Registered Agent Name & Address John Paul Arcia PA
175 SW 7TH STREET
SUITE 2000
MIAMI, FL 33130

Name Changed: 03/29/2024

Address Changed: 03/29/2024
Officer/Director Detail Name & Address

Title President

ZABALA, MANUEL R
1840 WEST 49 STREET
SUITE 233
Hialeah, FL 33012

Title VP

ROSALES, FLOR
1840 WEST 49 STREET
SUITE 233
Hialeah, FL 33012

Title Treasurer

VASQUEZ, ROSA
1840 WEST 49 STREET
SUITE 233
Hialeah, FL 33012

Title Secretary

JOHNSON, ANNE
1840 WEST 49 STREET
SUITE 233
Hialeah, FL 33012

Title Director

BEATO, LETICIA
1840 WEST 49 STREET
SUITE 233
Hialeah, FL 33012

Annual Reports
Report YearFiled Date
2024 01/10/2024
2024 01/22/2024
2024 03/27/2024

Document Images
06/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2024 -- ANNUAL REPORT View image in PDF format
10/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
06/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
12/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
12/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/24/2017 -- Off/Dir Resignation View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
09/13/2012 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
09/22/2011 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
11/24/2003 -- Reg. Agent Change View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- REINSTATEMENT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- Amendment View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format