Detail by Entity Name

Florida Not For Profit Corporation

VILLA GRANDE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00000003861 65-1032740 06/14/2000 FL ACTIVE AMENDMENT 10/20/2006 NONE
Principal Address
c/o GRS MANAGEMENT, INC.
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Changed: 07/26/2023
Mailing Address
c/o GRS MANAGEMENT, INC.
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Changed: 07/26/2023
Registered Agent Name & Address FERNANDEZ-VALLE, MARIA , Esq.
2301 NW 87 AVE
SUITE 501
DORAL, FL 33172

Name Changed: 02/17/2023

Address Changed: 07/26/2023
Officer/Director Detail Name & Address

Title President

HURTADO, JOSE
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Title Treasurer

VAZQUEZ, MANUEL
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Title SECRETARY

LIND, JESSON
15280 NW 79 COURT
SUITE 101
MIAMI LAKES, FL 33016

Annual Reports
Report YearFiled Date
2023 02/17/2023
2024 03/28/2024
2024 03/29/2024

Document Images
03/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2024 -- ANNUAL REPORT View image in PDF format
08/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
08/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2020 -- Reg. Agent Change View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/03/2019 -- Reg. Agent Change View image in PDF format
07/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
12/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/19/2015 -- Reg. Agent Change View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
11/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
11/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
10/26/2006 -- ANNUAL REPORT View image in PDF format
10/20/2006 -- Amendment View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
08/20/2004 -- Reg. Agent Change View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
10/03/2003 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
09/25/2002 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
10/24/2001 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- ANNUAL REPORT View image in PDF format
06/14/2000 -- Domestic Non-Profit View image in PDF format