Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKES ESTATES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N09479 59-2554656 05/30/1985 FL ACTIVE
Principal Address
5602 Marquesas Circle
#103
SARASOTA, FL 34233

Changed: 03/07/2018
Mailing Address
PO BOX 18809
SARASOTA, FL 34276

Changed: 04/03/2017
Registered Agent Name & Address SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC.
5602 Marquesas Circle
#103
SARASOTA, FL 34233

Name Changed: 03/14/2023

Address Changed: 03/07/2018
Officer/Director Detail Name & Address

Title President

BRUNO, KELLY
PO BOX 18809
SARASOTA, FL 34276

Title Treasurer

STUTZMAN, CHAD
PO BOX 18809
SARASOTA, FL 34276

Title VP

Brady, Jay
PO BOX 18809
SARASOTA, FL 34276

Title Secretary

Lowe, Steve
PO BOX 18809
SARASOTA, FL 34276

Title Director

Maginness, Derrick
PO BOX 18809
SARASOTA, FL 34276

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/14/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/20/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
08/02/2007 -- ANNUAL REPORT View image in PDF format
09/22/2006 -- Reg. Agent Change View image in PDF format
09/22/2006 -- Reg. Agent Resignation View image in PDF format
08/02/2006 -- Reg. Agent Resignation View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
12/13/2002 -- Reg. Agent Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
05/24/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format