Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LAKEVIEW OF LARGO CONDOMINIUM ASSOCIATION, INC
Filing Information
723494
59-1409330
05/24/1972
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
09/20/2005
NONE
Principal Address
Changed: 06/07/2012
14130 ROSEMARY LANE
LARGO, FL 33774
LARGO, FL 33774
Changed: 06/07/2012
Mailing Address
Changed: 07/27/2012
C/O RESOURCE PROPERTY MANAGEMENT, INC.
7300 PARK STREET
SEMINOLE, FL 33777
7300 PARK STREET
SEMINOLE, FL 33777
Changed: 07/27/2012
Registered Agent Name & Address
Rabin Parker Gurley, P.A.
Name Changed: 03/25/2020
Address Changed: 04/29/2024
2653 Mccormick Dr
Clearwater, FL 33759
Clearwater, FL 33759
Name Changed: 03/25/2020
Address Changed: 04/29/2024
Officer/Director Detail
Name & Address
Title President
RYAN, Jim
Title VP
Stucke, Kim
Title Secretary
Terbrack, Sandy
Title Treasurer
Depaul, Gary
Title Director
Kochis, Dennis
Title President
RYAN, Jim
7300 PARK STREET
SEMINOLE, FL 33777
SEMINOLE, FL 33777
Title VP
Stucke, Kim
7300 PARK STREET
SEMINOLE, FL 33777
SEMINOLE, FL 33777
Title Secretary
Terbrack, Sandy
7300 PARK STREET
SEMINOLE, FL 33777
SEMINOLE, FL 33777
Title Treasurer
Depaul, Gary
7300 PARK STREET
SEMINOLE, FL 33777
SEMINOLE, FL 33777
Title Director
Kochis, Dennis
C/O RESOURCE PROPERTY MANAGEMENT, INC.
7300 PARK STREET
SEMINOLE, FL 33777
7300 PARK STREET
SEMINOLE, FL 33777
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 04/24/2023 |
2024 | 04/29/2024 |
Document Images