Detail by Entity Name

Florida Not For Profit Corporation

VISTA ALEGRE TOWNHOMES VILLAS STAGE I CONDOMINIUM ASSOCIATION, INC.

Filing Information
N96000003912 65-0718057 07/26/1996 FL ACTIVE REINSTATEMENT 05/09/2003
Principal Address
VISTA ALEGRE STAGE 1 THMS VILLAS CONDO
12905 SW 132 Street #5
MIAMI, FL 33186

Changed: 01/16/2015
Mailing Address
VISTA ALEGRE STAGE 1 THMS VILLAS CONDO
12905 SW 132 Street #5
MIAMI, FL 33186

Changed: 01/16/2015
Registered Agent Name & Address Law Offices Of Jonathan Rubin
9360 Sunset Dr
#285
MIAMI, FL 33173

Name Changed: 01/16/2014

Address Changed: 01/16/2014
Officer/Director Detail Name & Address

Title President

Rendon, Jenny
12905 SW 132 Street #5
MIAMI, FL 33186

Title Secretary

Coronado, Enia A
c/o PROFESSIONAL MANAGEMENT & ASSOCIATION
12905 SW 132 STREET
SUITE 5
MIAMI, FL 33186

Title Vice-President

Pereira, Aldo
VISTA ALEGRE STAGE 1 THMS VILLAS CONDO
12905 SW 132 Street #5
MIAMI, FL 33186

Title Treasurer

Sanchez, Andres F
12905 SW 132 Street
#5
Miami, FL 33186

Annual Reports
Report YearFiled Date
2023 04/13/2023
2023 06/14/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
06/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
12/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
10/06/2010 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
11/19/2009 -- Reg. Agent Change View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
03/04/2008 -- Reg. Agent Resignation View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- REINSTATEMENT View image in PDF format
03/07/2002 -- Reg. Agent Change View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format