Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTHLAKE VILLAGE X CONDOMINIUM ASSOCIATION, INC.

Filing Information
N32595 59-2959082 05/31/1989 FL ACTIVE
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/24/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/24/2023
Registered Agent Name & Address Bono and Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 04/24/2023

Address Changed: 04/24/2023
Officer/Director Detail Name & Address

Title President

TRIMMER, Maureen
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

Elisala, Blair
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Treasurer

Morales, Aida
801 N. MAIN ST.
KISSIMMEE, FL 34744

Title VP

Woskershian, Danial
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Balcom, Stacy
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
05/09/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
09/13/2006 -- ANNUAL REPORT View image in PDF format
06/02/2005 -- Reg. Agent Change View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
05/31/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- Reg. Agent Change View image in PDF format
06/30/2000 -- Reg. Agent Resignation View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
08/16/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format