Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE CHARLESTON MAINTENANCE ASSOCIATION, INC.

Filing Information
N28263 65-0119228 09/09/1988 FL ACTIVE AMENDMENT 08/13/2001 NONE
Principal Address
7101 CHARLESTON SHORES BLVD.
LAKE WORTH, FL 33467

Changed: 03/29/2011
Mailing Address
7101 CHARLESTON SHORES BLVD
LAKE WORTH, FL 33467

Changed: 03/29/2011
Registered Agent Name & Address BACKER, KEITH
400 S DIXIE HWY STE 420
BOCA RATON, FL 33432

Name Changed: 04/11/2006

Address Changed: 04/11/2006
Officer/Director Detail Name & Address

Title President

LUPO, CHARLES
7101 CHARLESTON SHORES BLVD.
LAKE WORTH, FL 33467

Title Treasurer

BLACKMAN, DANIEL
7101 CHARLESTON SHORES BLVD.
LAKE WORTH, FL 33467

Title VP

MOSS, DANIEL
7101 CHARLESTON SHORES BLVD.
LAKE WORTH, FL 33467

Title VP

SHERMAN, WILLIAM
7101 CHARLESTON SHORES BLVD.
LAKE WORTH, FL 33467

Title Secretary

Marotta, Enrico
7101 CHARLESTON SHORES BLVD.
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/23/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- Reg. Agent Change View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
12/30/2004 -- ANNUAL REPORT View image in PDF format
09/27/2004 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- Reg. Agent Change View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
08/13/2001 -- Amendment View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- Amendment View image in PDF format
09/13/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
12/09/1997 -- Amendment View image in PDF format
02/17/1997 -- AMENDMENT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
06/22/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format