Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LANCASTER II CONDOMINIUM ASSOCIATION, INC.
Filing Information
N19084
59-2876551
02/04/1987
FL
ACTIVE
AMENDMENT
03/21/1988
NONE
Principal Address
Changed: 02/21/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 02/21/2014
Mailing Address
Changed: 02/21/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DR
SUN CITY CENTER, FL 33573
Changed: 02/21/2014
Registered Agent Name & Address
Appleton Reiss
Name Changed: 04/20/2021
Address Changed: 04/20/2021
215 N Howard Ave
Suite 200
TAMPA, FL 33606
Suite 200
TAMPA, FL 33606
Name Changed: 04/20/2021
Address Changed: 04/20/2021
Officer/Director Detail
Name & Address
Title President
Grove, Donna
Title VP
Wilson, Richard
Title Treasurer
Sumpter, Annette
Title Director
McDonald, Sharon
Title Secretary
Bishop, Anna Marie
Title Director
Jobin, Raymond
Title Director
Heekin, James
Title President
Grove, Donna
1070 Twin Lakes Road
Lewisberry, PA 17339
Lewisberry, PA 17339
Title VP
Wilson, Richard
PO Box 5950
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Treasurer
Sumpter, Annette
1412 Leland Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
McDonald, Sharon
1601 Leland Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Secretary
Bishop, Anna Marie
1416 Leland Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
Jobin, Raymond
1422 Leland Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
Heekin, James
1514 Leland Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/21/2023 |
2024 | 03/07/2024 |
Document Images