Detail by Entity Name

Florida Not For Profit Corporation

REGATTA POINTE - MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N43395 65-0277650 05/13/1991 FL ACTIVE REINSTATEMENT 11/30/2022
Principal Address
c/o Premier Management Services
15205 NW 60th Ave
Miami Lakes, FL 33014

Changed: 04/18/2024
Mailing Address
c/o Premier Management Services
15205 NW 60th Ave
Miami Lakes, FL 33014

Changed: 04/18/2024
Registered Agent Name & Address BASULTO ROBBINS & ASSOCIATES, LLP
14160 NW 77TH COURT
SUITE #22
MIAMI LAKES, FL 33016

Name Changed: 11/30/2022

Address Changed: 11/30/2022
Officer/Director Detail Name & Address

Title PRESIDENT

LYONS, JR., JACK
c/o FYVE PROPERTY MANAGEMENT
5100 W COPANS ROAD
SUITE #100
MARGATE, FL 33063

Title VICE PRESIDENT

MARTINEZ, GISELA
c/o FYVE PROPERTY MANAGEMENT
5100 W COPANS ROAD
SUITE #100
MARGATE, FL 33063

Title TREASURER

RIVADENEIRA, RAYSA
c/o FYVE PROPERTY MANAGEMENT
5100 W COPANS ROAD
SUITE #100
MARGATE, FL 33063

Title DIRECTOR

CURRY, JAMES T
c/o FYVE PROPERTY MANAGEMENT
5100 W COPANS ROAD
SUITE #100
MARGATE, FL 33063

Title SECRETARY

PADRON, JULIE
c/o FYVE PROPERTY MANAGEMENT
5100 W COPANS ROAD
SUITE #100
MARGATE, FL 33063

Title DIRECTOR

RIVERO, MARIA
c/o FYVE PROPERTY MANAGEMENT
5100 W COPANS ROAD
SUITE #100
MARGATE, FL 33063

Title DIRECTOR

SANCHEZ, ALEXIS
c/o FYVE PROPERTY MANAGEMENT
5100 W COPANS ROAD
SUITE #100
MARGATE, FL 33063

Annual Reports
Report YearFiled Date
2022 11/30/2022
2023 07/14/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
07/14/2023 -- ANNUAL REPORT View image in PDF format
11/30/2022 -- REINSTATEMENT View image in PDF format
04/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
08/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
10/26/2010 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- ANNUAL REPORT View image in PDF format
10/09/2009 -- ADDRESS CHANGE View image in PDF format
05/27/2009 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
08/08/2007 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
05/31/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format