Detail by Entity Name

Florida Not For Profit Corporation

LAKE PICKETT WOODS ASSOCIATION, INC.

Filing Information
N13314 59-2706334 02/05/1986 FL ACTIVE AMENDMENT 06/06/1988 NONE
Principal Address
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Changed: 01/31/2022
Mailing Address
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Changed: 01/31/2022
Registered Agent Name & Address MAHNKE, ALICE F
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Name Changed: 01/23/2018

Address Changed: 01/31/2022
Officer/Director Detail Name & Address

Title Secretary

ASHLOCK, ALAN
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title VP

MCMURRAN, JOHN
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Treasurer

SZYMANSKI, WILLIAM
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title PD

WOLFRAME, ROBERT
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Director

BERNAZZANI, WILL
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Director

Maloney, Patrick
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Director

WILLIAMS, JULIA
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/26/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/20/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/20/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
08/08/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
02/26/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
07/10/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- Reg. Agent Change View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
09/25/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format