Detail by Entity Name

Florida Not For Profit Corporation

CATALONIA LAKE VILLAS HOMEOWNERS ASSOCIATION, INC.

Filing Information
745644 59-2023248 01/22/1979 FL ACTIVE
Principal Address
14199 SW 62 STREET
MIAMI, FL 33183

Changed: 02/03/2012
Mailing Address
C/O ALLIED PROPERTY GROUP
12350 SW 132 COURT, SUITE 114
MIAMI, FL 33186

Changed: 02/03/2012
Registered Agent Name & Address FOWLER WHITE BURNETT P.A.
Brickell Arch
1395 Brickell Avenue
14th Floor
MIAMI, FL 33131

Name Changed: 04/26/2019

Address Changed: 04/26/2019
Officer/Director Detail Name & Address

Title PD

MOYA, EDUARDO MR
12350 SW 132 COURT, SUITE 114
MIAMI, FL 33186

Title TD

RODRIGUEZ, CLAUDIA
12350 SW 132 COURT, SUITE 114
MIAMI, FL 33186

Title SD

FERIA, CAROL MS
12350 SW 132 COURT, SUITE 114
MIAMI, FL 33186

Title VP

MESAS, ALEX
C/O ALLIED PROPERTY GROUP
12350 SW 132 COURT, SUITE 114
MIAMI, FL 33186

Title Director

ORTEGA, IGNACIO
C/O ALLIED PROPERTY GROUP
12350 SW 132 COURT, SUITE 114
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/17/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
11/04/2004 -- Reg. Agent Change View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
01/26/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format