Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARK LANE CONDOMINIUM OWNERS ASSOCIATION, INC.

Filing Information
749801 59-1961149 11/14/1979 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 03/24/2015 NONE
Principal Address
1800 2nd Street
Suite 853
Sarasota, FL 34236

Changed: 04/28/2023
Mailing Address
1800 2nd Street
Suite 853
Sarasota, FL 34236

Changed: 04/28/2023
Registered Agent Name & Address Community Assoc. Management by Stacia Inc,
1800 2nd Street
Suite 853
Sarasota, FL 34236

Name Changed: 04/11/2022

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title Secretary

Barrow, Dotty
1800 2nd Street
Suite 853
Sarasota, FL 34236

Title Treasurer

Piper, Sandy
1800 2nd Street
Suite 853
Sarasota, FL 34236

Title President

Roberts, Evan
1800 2nd Street
Suite 853
Sarasota, FL 34236

Title Asst. Treasurer

Pollock, Joan
1800 2nd Street
Suite 853
Sarasota, FL 34236

Title VP

Silversmitz, Larry
1800 2nd Street
Suite 853
Sarasota, FL 34236

Annual Reports
Report YearFiled Date
2021 02/22/2021
2022 04/11/2022
2023 04/28/2023

Document Images
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- Amended/Restated Article/NC View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
06/07/2010 -- Reg. Agent Change View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
12/22/2000 -- REINSTATEMENT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
07/15/1998 -- Reg. Agent Change View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format