Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKECREST CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000005254 20-2956525 05/19/2005 FL ACTIVE CANCEL ADM DISS/REV 09/26/2006 NONE
Principal Address
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Changed: 05/12/2023
Mailing Address
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Changed: 05/12/2023
Registered Agent Name & Address The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Name Changed: 05/12/2023

Address Changed: 05/12/2023
Officer/Director Detail Name & Address

Title VP

VERDERANE, BARBARA
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title Treasurer

GUARINO, ANNETTE
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title President

KING, STEVEN
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title Secretary

GRIEVE, BARRY
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Title Director

RICHARDSON, JANICE
c/o The CAM Team, Inc.
2233 Park Avenue, Suite 103
Orange Park, FL 32073

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 05/12/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
05/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
07/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
09/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2021 -- Reg. Agent Change View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- Reg. Agent Change View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- Reg. Agent Change View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
09/22/2011 -- Reg. Agent Change View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- ANNUAL REPORT View image in PDF format
06/13/2007 -- Reg. Agent Change View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
10/09/2006 -- ANNUAL REPORT View image in PDF format
09/26/2006 -- REINSTATEMENT View image in PDF format
05/19/2005 -- Domestic Non-Profit View image in PDF format