Detail by Entity Name

Florida Not For Profit Corporation

POINCIANA WEST NO. 1 CONDOMINIUM ASSOCIATION, INC.

Filing Information
N96000005745 65-0719958 11/08/1996 FL ACTIVE CANCEL ADM DISS/REV 12/03/2007 NONE
Principal Address
2925 W. 80 ST.
HIALEAH, FL 33018

Changed: 05/05/2000
Mailing Address
900 W. 49 ST.
STE. 220
HIALEAH, FL 33012

Changed: 05/05/2000
Registered Agent Name & Address DELATORRE, CLEMENTE J
900 W. 49 ST.
STE. 220
HIALEAH, FL 33012

Name Changed: 05/05/2000

Address Changed: 05/05/2000
Officer/Director Detail Name & Address

Title PD

QUESADA, JOSE
900 W 49 ST., SUITE 220
HIALEAH, FL 33012

Title TD

HERNANDEZ, PEDRO
900 WEST 49 STREET #220
HIALEAH, FL 33012

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 04/04/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
12/03/2007 -- REINSTATEMENT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- REINSTATEMENT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- Amendment View image in PDF format
12/19/1997 -- Reg. Agent Resignation View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
11/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
11/08/1996 -- Off/Dir Resignation View image in PDF format
11/08/1996 -- Off/Dir Resignation View image in PDF format
11/08/1996 -- Off/Dir Resignation View image in PDF format