Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE PINELOCH VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
767819 59-2397637 04/06/1983 FL ACTIVE REINSTATEMENT 10/31/2002
Principal Address
1317 Lake Willisara Cir
ORLANDO, FL 32806

Changed: 05/19/2015
Mailing Address
1416 E Concord St
Orlando, FL 32803

Changed: 07/18/2023
Registered Agent Name & Address Edison Association Management
1416 E Concord St
Orlando, FL 32803

Name Changed: 07/18/2023

Address Changed: 07/18/2023
Officer/Director Detail Name & Address

Title Secretary

Karr, Margaret
1416 E Concord St
Orlando, FL 32803

Title Treasurer

Fritz, Jamie N
1416 E Concord St
Orlando, FL 32803

Title VP

Uncapher, Kenneth
1416 E Concord St
Orlando, FL 32803

Title President

Reineke, Dennis
1416 E Concord St
Orlando, FL 32803

Title Director

Krawczyk, Joseph
1416 E Concord St
Orlando, FL 32803

Title Director

Lemmen, Gerrit
1416 E Concord St
Orlando, FL 32803

Title Director

Sterner, Karen
1416 E Concord St
Orlando, FL 32803

Annual Reports
Report YearFiled Date
2023 02/03/2023
2023 04/26/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
07/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2023 -- Reg. Agent Resignation View image in PDF format
04/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
05/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
10/31/2002 -- REINSTATEMENT View image in PDF format
11/08/2001 -- Reg. Agent Change View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- Reg. Agent Change View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
07/14/1999 -- ANNUAL REPORT View image in PDF format
10/19/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format