Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKESHORE 5 CONDOMINIUM ASSOCIATION, INC.

Filing Information
N15969 59-2720239 07/21/1986 FL ACTIVE AMENDMENT 03/28/1997 NONE
Principal Address
1270 SOUTH FRANKLIN AVE.
HOMESTEAD, FL 33034

Changed: 09/26/1988
Mailing Address
1270 S. FRANKLIN AVENUE
HOMESTEAD, FL 33034

Changed: 03/01/2011
Registered Agent Name & Address BASS, MICHAEL ESQ.
8950 SW 74 COURT
SUITE 2201 PMBA158
MIAMI, FL 33156

Name Changed: 01/29/2004

Address Changed: 04/03/2023
Officer/Director Detail Name & Address

Title Treasurer, Director

ZECHEL, KURT
1270 S. FRANKLIN AVENUE
HOMESTEAD, FL 33034

Title President, Director

HARKENRIDER, LAWRENCE
1270 S. FRANKLIN AVE
HOMESTEAD, FL 33034

Title Director, VP

JOHN, TULOWIECKI
1270 S. FRANKLIN AVENUE
HOMESTEAD, FL 33034

Title Secretary, Director

AVILA, JULIE
1270 S. FRANKLIN AVENUE
HOMESTEAD, FL 33034

Title Director

WEATHERS, PAMELA
1270 S. FRANKLIN AVENUE
HOMESTEAD, FL 33034

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

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
08/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
08/24/2011 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
06/18/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- Reg. Agent Change View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- AMENDMENT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format