Detail by Officer/Registered Agent Name
Florida Profit Corporation
LAKESIDE VILLAGE MOBILE HOME PARK HOMEOWNERS' ASSOCIATION, INC.
Filing Information
H91390
59-2618890
12/24/1985
FL
ACTIVE
AMENDMENT
04/23/2001
NONE
Principal Address
Changed: 02/17/2010
11000 S.E. FEDERAL HIGHWAY, LOT # 7
HOBE SOUND, FL 33455
HOBE SOUND, FL 33455
Changed: 02/17/2010
Mailing Address
Changed: 02/12/2024
Lakeside Village MHP
11000 SE Federal Hwy.
Lot 7B
Hobe Sound, FL 33455
11000 SE Federal Hwy.
Lot 7B
Hobe Sound, FL 33455
Changed: 02/12/2024
Registered Agent Name & Address
Barron, Sandra Roberta
Name Changed: 02/12/2024
Address Changed: 02/12/2024
11000 SE Federal Hwy..
Lot 7B
Hobe Sound, FL 33455
Lot 7B
Hobe Sound, FL 33455
Name Changed: 02/12/2024
Address Changed: 02/12/2024
Officer/Director Detail
Name & Address
Title President
GEORGE, LINDA
Title VP
GIRARD, DAN
Title Treasurer
BOETTGER, MARK
Title Secretary
Halvorseen, Maureen
Title Director
KNOWLES, ELLEN
Title Director
ROETMAN, JOHN
Title Director
HOUSE, ROGER
Title President
GEORGE, LINDA
11000 SE FEDERAL HWY
LOT 28
HOBE SOND, FL 33455
LOT 28
HOBE SOND, FL 33455
Title VP
GIRARD, DAN
11000 SE FEDERAL HWY.
LOT 84
HOBE SOUND, FL 33455
LOT 84
HOBE SOUND, FL 33455
Title Treasurer
BOETTGER, MARK
11000 SE FEDERAL HWY
LOT 110
HOBE SOUND, FL 33455
LOT 110
HOBE SOUND, FL 33455
Title Secretary
Halvorseen, Maureen
11000 S E FEDERAL HWY
LOT 95
HOBE SOUND, FL 33455
LOT 95
HOBE SOUND, FL 33455
Title Director
KNOWLES, ELLEN
11000 S E FEDERAL HWY
LOT 76
HOBE SOUND, FL 33455
LOT 76
HOBE SOUND, FL 33455
Title Director
ROETMAN, JOHN
11000 S E FEDERAL HWY.
LOT 107
HOBE SOUND, FL 33455
LOT 107
HOBE SOUND, FL 33455
Title Director
HOUSE, ROGER
11000 S E FEDERAL HWY
LOT 140
HOBE SOUND, FL 33455
LOT 140
HOBE SOUND, FL 33455
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 02/15/2023 |
2024 | 02/12/2024 |
Document Images