Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE MARIAN SHORES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N24566 59-2946070 01/29/1988 FL ACTIVE REINSTATEMENT 12/08/2022
Principal Address
600 LAKESIDE BLVD
KENANSVILLE, FL 34739

Changed: 01/31/2007
Mailing Address
600 LAKESIDE BLVD
KENANSVILLE, FL 34739

Changed: 03/18/2019
Registered Agent Name & Address Bernice, Saxon, P.A.
201 East Kennedy Blvd
Suite 600
Tampa, FL 33602

Name Changed: 03/02/2020

Address Changed: 03/02/2020
Officer/Director Detail Name & Address

Title Treasurer, Director

Taylor, Mildred Kathryn
447 Spoonbill Ct
KENANSVILLE, FL 34739

Title Secretary, Director

Lunsford, Cheryl, Secretary
423 Lagoon Ct
Kenansville, FL 34739

Title Director

Borgmann, Dennis
600 Breezeway Ct
KENANSVILLE, FL 34739

Title Director, President

Faircloth, Loyd Bob
429 LAGOON CT
KENANSVILLE, FL 34739

Title Director, VP

Morgan, Jetson
423 Spoonbill Ct
KENANSVILLE, FL 34739

Annual Reports
Report YearFiled Date
2021 02/06/2021
2022 12/08/2022
2023 04/14/2023

Document Images
04/14/2023 -- ANNUAL REPORT View image in PDF format
12/08/2022 -- REINSTATEMENT View image in PDF format
02/06/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
07/14/2017 -- Amendment View image in PDF format
06/21/2017 -- Amended and Restated Articles View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
03/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/08/2011 -- ANNUAL REPORT View image in PDF format
01/30/2010 -- ANNUAL REPORT View image in PDF format
01/24/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/26/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format