Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKESHORE VILLAGE OF ST. CLOUD CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06437 59-2532586 12/03/1984 FL ACTIVE AMENDMENT 01/03/2007 NONE
Principal Address
Tennessee Ave
ST. CLOUD, FL 34769

Changed: 01/04/2021
Mailing Address
P.O. BOX 701618
ST. CLOUD, FL 34770-1618

Changed: 02/14/2000
Registered Agent Name & Address Campbell, Tina, Pres
6900 Ranchero Court
ST. CLOUD, FL 34771

Name Changed: 01/03/2024

Address Changed: 01/04/2021
Officer/Director Detail Name & Address

Title VP/Director

Gonzalez, Elvira
23 TENNESSEE AVENUE
SAINT CLOUD, FL 34769

Title Secretary, Director

Linscott, Wanda
6900 Ranchero Court
SAINT CLOUD, FL 34771

Title Pres/Director

Campbell, Tina
13 Tennessee Ave
SAINT CLOUD, FL 34769

Title Treasurer, Director

Lyew, Sharon
5 Tennessee Ave
ST. CLOUD, FL 34769

Title Member at Large/Direcotr

Detweiller, Karen
17 Tennessee Ave
Saint Cloud, FL 34769

Title Member at large/Director

Reed, Linda
11 Tennessee
Saint Cloud, FL 34769

Annual Reports
Report YearFiled Date
2022 01/17/2022
2023 01/11/2023
2024 01/03/2024

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