Detail by Entity Name

Florida Not For Profit Corporation

HOMES AT LAWRENCE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05138 65-0035072 09/14/1984 FL ACTIVE AMENDMENT 10/04/1988 NONE
Principal Address
C/O 2950 JOG RD
GREENACRES, FL 33467

Changed: 03/29/2010
Mailing Address
C/O 2950 JOG RD
GREENACRES, FL 33467

Changed: 03/29/2010
Registered Agent Name & Address ALYSON, MARA, ESQ
SAAVEDRA GOODWIN
312 S.E. 17TH ST., SECOND FLOOR
FT. LAUDERDALE, FL 33316

Name Changed: 01/08/2016

Address Changed: 01/08/2016
Officer/Director Detail Name & Address

Title President

BROWN, EASEMERA
C/O 2950 JOG RD
GREENACRES, FL 33467

Title Secretary

MILLS, DEXTER
C/O 2950 JOG RD
GREENACRES, FL 33467

Title TREASURER, VP

PORTER, DAISY
C/O 2950 JOG RD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/02/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
07/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
08/03/2012 -- Reg. Agent Change View image in PDF format
08/03/2012 -- Reg. Agent Change View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- Reg. Agent Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
05/21/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
09/17/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
08/20/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format