Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKEVILLE OAKS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N27669 59-2909635 07/29/1988 FL ACTIVE REINSTATEMENT 02/13/2023
Principal Address
1170 Celebration Place
c/o Access Management
Suite 202
Celebration, FL 34747

Changed: 02/13/2023
Mailing Address
1170 Celebration Place
c/o Access Management
Suite 202
Celebration, FL 34747

Changed: 02/13/2023
Registered Agent Name & Address Access Management
1170 Celebration Place
c/o Access Management
Suite 202
Celebration, FL 34747

Name Changed: 11/06/2019

Address Changed: 02/13/2023
Officer/Director Detail Name & Address

Title President

DAVIS, FELICIA
1170 Celebration Place
c/o Access Management
Suite 202
Celebration, FL 34747

Title VP

SMITH, MICHAEL
1170 Celebration Place
c/o Access Management
Suite 202
Celebration, FL 34747

Title Secretary, Treasurer

Shinall, Jeremy E
1170 Celebration Place
c/o Access Management
Suite 202
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2022 02/13/2023
2023 02/13/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- REINSTATEMENT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
11/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
12/19/2014 -- Reg. Agent Change View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- REINSTATEMENT View image in PDF format
09/04/2008 -- ANNUAL REPORT View image in PDF format
09/07/2007 -- ANNUAL REPORT View image in PDF format
12/22/2006 -- Reg. Agent Resignation View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format