Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LONE PINE ESTATES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
759695 90-0113615 08/19/1981 FL ACTIVE REINSTATEMENT 11/02/2006
Principal Address
C/o Jilsa Management LLC
2054 Vista Parkway
STE 400
West Palm Beach, FL 33411

Changed: 04/30/2023
Mailing Address
C/o Jilsa Management LLC
2054 Vista Parkway
STE 400
West Palm Beach, FL 33411

Changed: 04/30/2023
Registered Agent Name & Address BAKER-HUGHES, ROCHELLE
206 Lochmore Road
Riviera Beach, FL 33407

Name Changed: 04/29/2024

Address Changed: 04/29/2024
Officer/Director Detail Name & Address

Title Secretary

Washington, Marvelous
C/o Jilsa Management LLC
2054 Vista Parkway
STE 400
West Palm Beach, FL 33411

Title VP

Singleton, Elizabest
C/o Jilsa Management LLC
2054 Vista Parkway
STE 400
West Palm Beach, FL 33411

Title President

BAKER-HUGHES, ROCHELLE
C/o Jilsa Management LLC
2054 Vista Parkway
STE 400
West Palm Beach, FL 33411

Title Treasurer

McGee, Mary Edge
C/o Jilsa Management LLC
2054 Vista Parkway
STE 400
West Palm Beach, FL 33411

Title Director-At-Large

Edwards, Aladia
C/o Jilsa Management LLC
2054 Vista Parkway
STE 400
West Palm Beach, FL 33411

Title Director-At-Large

Wolitich, William
C/o Jilsa Management LLC
2054 Vista Parkway
STE 400
West Palm Beach, FL 33411

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/30/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
06/12/2017 -- ANNUAL REPORT View image in PDF format
07/08/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
02/23/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- Reg. Agent Change View image in PDF format
07/01/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
11/02/2006 -- REINSTATEMENT View image in PDF format
01/16/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
07/11/2002 -- Reg. Agent Change View image in PDF format
07/05/2002 -- Reg. Agent Resignation View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
02/09/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format