Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARLSBERG ESTATES ON LAKE SUZANNE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N00000000067 95-4776373 01/04/2000 FL ACTIVE AMENDMENT 04/21/2008 NONE
Principal Address
484 LAKE SUZANNE DRIVE
LAKE WALES, FL 33859

Changed: 04/21/2008
Mailing Address
484 LAKE SUZANNE DRIVE
LAKE WALES, FL 33859

Changed: 02/27/2010
Registered Agent Name & Address STAMBAUGH, INC.
500 ORCHID SPRINGS DRIVE
WINTER HAVEN, FL 33884

Name Changed: 01/12/2016

Address Changed: 01/12/2016
Officer/Director Detail Name & Address

Title Treasurer

Oldenburg, Ron
484 LAKE SUZANNE DRIVE
LAKE WALES, FL 33859

Title Director

Miller, Kurt
484 LAKE SUZANNE DRIVE
LAKE WALES, FL 33859

Title VP

Cottone, Vince
484 LAKE SUZANNE DRIVE
LAKE WALES, FL 33859

Title Secretary

Zito, Sandra
484 LAKE SUZANNE DRIVE
LAKE WALES, FL 33859

Title President

King, Thomas
484 LAKE SUZANNE DRIVE
LAKE WALES, FL 33859

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 01/05/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
08/19/2011 -- Reg. Agent Change View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
06/08/2010 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- Reg. Agent Change View image in PDF format
02/27/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- Amendment View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
11/27/2006 -- Reg. Agent Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
10/01/2001 -- Name Change View image in PDF format
03/02/2001 -- Amendment View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/04/2000 -- Domestic Non-Profit View image in PDF format