Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKESIDE ESTATES MASTER COMMUNITY ASSOCIATION, INC.

Filing Information
N44070 59-3124264 06/24/1991 FL ACTIVE CORPORATE MERGER 07/30/2018 NONE
Principal Address
101 PARK PLACE BLVD.
SUITE 2
KISSIMMEE, FL 34741

Changed: 01/20/2004
Mailing Address
101 PARK PLACE BLVD.
SUITE 2
KISSIMMEE, FL 34741

Changed: 01/20/2004
Registered Agent Name & Address ASSOCIATION MANAGEMENT GROUP OF CENTRAL FL/Leslie Ludlam
101 PARK PLACE BLVD
SUITE 2
KISSIMMEE, FL 34741

Name Changed: 04/28/2024

Address Changed: 01/10/2003
Officer/Director Detail Name & Address

Title T

KERR, DERMOTT
101 Park Place Blvd.
Suite 2
KISSIMMEE, FL 34741

Title sec

Cavero, Maria
101 Park Place Blvd.
Suite 2
Kissimmee, FL 34741

Title VP

Osterberg, Virginia
101 Park Place Blvd.
Suite 2
Kissimmee, FL 34741

Title Director

Mendivil, Monica
101 Park Place Blvd.
Suite 2
Kissimmee, FL 34741

Title Director

Vangas, Henry
101 PARK PLACE BLVD.
SUITE 2
KISSIMMEE, FL 34741

Title President

Smith, Richard
101 PARK PLACE BLVD.
SUITE 2
KISSIMMEE, FL 34741

Title Director

Lopez, Jose
101 PARK PLACE BLVD.
SUITE 2
KISSIMMEE, FL 34741

Title Director

Delgado, Edwin HERNANDEZ
101 PARK PLACE BLVD.
SUITE 2
KISSIMMEE, FL 34741

Title director

Holzmann, Cathy
101 PARK PLACE BLVD.
SUITE 2
KISSIMMEE, FL 34741

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 04/10/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- Merger View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
12/27/2002 -- Reg. Agent Resignation View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
08/15/2000 -- Merger View image in PDF format
06/28/2000 -- Reg. Agent Change View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
12/06/1999 -- Merger View image in PDF format
11/29/1999 -- Reg. Agent Change View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format