Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE VILLAS Q AND R HOMEOWNERS ASSOCIATION, INC.

Filing Information
757180 59-2187636 05/06/1981 FL ACTIVE AMENDMENT 09/20/2018 NONE
Principal Address
5728 Major Blvd
Suite 300
ORLANDO, FL 32819

Changed: 04/28/2023
Mailing Address
5728 Major Blvd.
Suite 300
ORLANDO, FL 32819

Changed: 04/28/2023
Registered Agent Name & Address ODIN PROPERTY MANAGEMENT LLC
5728 MAJOR BLVD
SUITE 300
ORLANDO, FL 32819

Name Changed: 02/23/2022

Address Changed: 02/23/2022
Officer/Director Detail Name & Address

Title President

RODRIGUEZ, WILFREDO
5728 Major Blvd
Suite 300
ORLANDO, FL 32819

Title Secretary, Treasurer

Javier, Font
5728 Major Blvd
Suite 300
ORLANDO, FL 32819

Title Director

Julio, Milanes
5728 Major Blvd
Suite 300
ORLANDO, FL 32819

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 04/28/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
09/20/2018 -- Amendment View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- Reg. Agent Change View image in PDF format
10/10/2017 -- Amendment View image in PDF format
08/28/2017 -- Amendment View image in PDF format
07/05/2017 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- Reg. Agent Change View image in PDF format
12/13/2016 -- Reg. Agent Resignation View image in PDF format
12/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
08/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
05/12/2010 -- Off/Dir Resignation View image in PDF format
05/10/2010 -- Amendment View image in PDF format
01/09/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
12/14/2007 -- Reg. Agent Resignation View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- Reg. Agent Change View image in PDF format
12/11/2006 -- Reg. Agent Resignation View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
06/14/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format