Detail by Entity Name

Florida Not For Profit Corporation

LAKE PICKETT MANOR HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N97000004745 59-3440314 08/20/1997 FL ACTIVE
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 05/14/2004
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 05/14/2004
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 03/14/2019

Address Changed: 03/05/2016
Officer/Director Detail Name & Address

Title President, Director

DIAZ, MARLENE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Treasurer, Director

FERRALES, WENDY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

LOGES, ALICE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

LUDWIG, JULIE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 04/01/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
03/05/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
06/07/2004 -- Reg. Agent Change View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/20/2000 -- ANNUAL REPORT View image in PDF format
10/21/1999 -- ANNUAL REPORT View image in PDF format
01/11/1999 -- Reg. Agent Change View image in PDF format
11/06/1998 -- Reg. Agent Resignation View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format