Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE DIAMOND GOLF AND COUNTRY CLUB PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N97000005409 59-3552739 09/23/1997 FL ACTIVE CANCEL ADM DISS/REV 10/10/2005 NONE
Principal Address
1515 E Silver Springs Blvd
202
OCALA, FL 34470

Changed: 01/19/2024
Mailing Address
1515 E Silver Springs Blvd
Suite 202
OCALA, FL 34470

Changed: 01/19/2024
Registered Agent Name & Address VINE MANAGEMENT LLC
1515 E Silver Springs Blvd
Suite 202
OCALA, FL 34470

Name Changed: 01/19/2024

Address Changed: 01/19/2024
Officer/Director Detail Name & Address

Title President

Hall, Suzanne
1515 E Silver Springs Blvd
Suite 202
OCALA, FL 34470

Title Secretary

Providence, Elizabeth
1515 E Silver Springs Blvd
Suite 202
OCALA, FL 34470

Title VP

Barnes, Patricia
1515 E Silver Springs Blvd
Suite 202
OCALA, FL 34470

Title Director

Marino, Frank
1515 E Silver Springs Blvd
Suite 202
OCALA, FL 34470

Title Treasurer

Romanac, Thomas
2437 SE 17TH STREET STE 201
OCALA, FL 34471

Annual Reports
Report YearFiled Date
2022 02/19/2022
2023 04/01/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
02/19/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
09/09/2019 -- Reg. Agent Change View image in PDF format
06/12/2019 -- Reg. Agent Resignation View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
12/23/2010 -- Reg. Agent Resignation View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- Reg. Agent Change View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
11/10/2005 -- ANNUAL REPORT View image in PDF format
10/10/2005 -- REINSTATEMENT View image in PDF format
10/06/2004 -- REINSTATEMENT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
06/16/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
09/26/1997 -- RESTATED ARTICLES View image in PDF format