Detail by Entity Name

Florida Not For Profit Corporation

MIAMI LAKES CYPRESS VILLAS HOMEOWNER'S ASSOCIATION, INC.

Filing Information
722820 59-2226621 03/03/1972 FL ACTIVE
Principal Address
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Changed: 06/01/2020
Mailing Address
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Changed: 06/01/2020
Registered Agent Name & Address Top Service Property Management LLC
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Name Changed: 06/01/2020

Address Changed: 06/01/2020
Officer/Director Detail Name & Address

Title Director

Rodriguez, Yosvanys
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title Secretary

Bravo, Miriam
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title Treasurer

Marti, Janet
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title VP

Machin, Leo
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title Director

Restrepo, Celmira
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Title President

Sanchez, Yvette
5901 NW 151 Street
Suite 100
Miami Lakes, FL 33014

Annual Reports
Report YearFiled Date
2023 03/01/2023
2023 03/15/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
06/01/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
03/26/2011 -- ANNUAL REPORT View image in PDF format
02/28/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/13/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
06/03/2005 -- Reg. Agent Change View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
06/14/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format