Detail by Entity Name

Florida Not For Profit Corporation

LOS ARBOLES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000005028 65-0487339 11/02/1993 FL ACTIVE REINSTATEMENT 09/29/2017
Principal Address
1900 WEST 68TH
CONDO OFFICE
HIALEAH, FL 33014

Changed: 02/01/2001
Mailing Address
PO BOX 160698
Hialeah, FL 33016

Changed: 09/01/2021
Registered Agent Name & Address PEREZ-SIAM, P.A., FRANK, P
7001 SW 87th Court
OFFICE
MIami, FL 33173

Name Changed: 09/01/2021

Address Changed: 09/01/2021
Officer/Director Detail Name & Address

Title VP

RAMOS, MIRIAM
PO BOX 160698
Hialeah, FL 33016

Title Treasurer, President

MARTIN, BELKYS
PO BOX 160698
Hialeah, FL 33016

Title Secretary

Machado, Omaida
PO BOX 160698
Hialeah, FL 33016

Title Director

Mazola, Maritza
PO BOX 160698
Hialeah, FL 33016

Annual Reports
Report YearFiled Date
2023 04/05/2023
2023 12/05/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
12/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
12/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
10/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
10/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
09/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
10/08/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
09/29/2017 -- REINSTATEMENT View image in PDF format
10/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
11/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
05/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
10/22/2012 -- ANNUAL REPORT View image in PDF format
07/29/2012 -- ANNUAL REPORT View image in PDF format
01/14/2012 -- ANNUAL REPORT View image in PDF format
07/12/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
10/01/2010 -- ANNUAL REPORT View image in PDF format
08/19/2010 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
12/22/2009 -- Amendment View image in PDF format
07/13/2009 -- ANNUAL REPORT View image in PDF format
07/08/2009 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
10/21/2007 -- ANNUAL REPORT View image in PDF format
10/18/2007 -- ANNUAL REPORT View image in PDF format
10/12/2007 -- REINSTATEMENT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
07/28/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
06/03/2003 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- REINSTATEMENT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- Reg. Agent Resignation View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format