Detail by Entity Name

Florida Not For Profit Corporation

PRAIRIE LAKE VILLAGE HOA, INC.

Filing Information
N95000005105 59-3341229 10/30/1995 FL ACTIVE AMENDMENT 12/18/2018 NONE
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/22/2024
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/22/2024
Registered Agent Name & Address Bono and Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 04/22/2024

Address Changed: 04/22/2024
Officer/Director Detail Name & Address

Title VP

Wilson, Roderick
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

Jernigan, Marci
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

Woodley, Glen
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Cannon, Christopher B.
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Treasurer

Figueroa, Susan
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/25/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
12/18/2018 -- Amendment View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- Reg. Agent Change View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- Reg. Agent Resignation View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- Reg. Agent Change View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format