Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LEMON BAY GARDEN CLUB INC
Filing Information
704337
59-6169744
07/26/1972
FL
ACTIVE
AMENDMENT
07/08/2019
NONE
Principal Address
Changed: 02/04/2016
480 YALE ST
ENGLEWOOD, FL 34223
ENGLEWOOD, FL 34223
Changed: 02/04/2016
Mailing Address
Changed: 04/25/1996
PO BOX 1176
ENGLEWOOD, FL 34295
ENGLEWOOD, FL 34295
Changed: 04/25/1996
Registered Agent Name & Address
Lackmann, Cathy
Name Changed: 01/08/2024
Address Changed: 01/08/2024
1865 Whispering Pines Cir
ENGLEWOOD, FL 34223
ENGLEWOOD, FL 34223
Name Changed: 01/08/2024
Address Changed: 01/08/2024
Officer/Director Detail
Name & Address
Title Treasurer
Lackmann, Cathy
Title President
Burke, Susan
Title 1st Co-Vice President
Kissane, Karen
Title Recording Secretary
Schweitzer, Elaine
Title Corresponding Secretary
Bradley, Maryellen
Title 1st Co-Vice President
Bayley, Suzanne
Title 2nd Vice President
Willhoit, Mary
Title Treasurer
Lackmann, Cathy
1865 Whispering Pines Cir
Englewood, FL 34223
Englewood, FL 34223
Title President
Burke, Susan
225 North Dr.
Englewood, FL 34223-3637
Englewood, FL 34223-3637
Title 1st Co-Vice President
Kissane, Karen
23451 Copperleaf Drive
Venice, FL 34293-7352
Venice, FL 34293-7352
Title Recording Secretary
Schweitzer, Elaine
19 Bunker Road
Rotunda West, FL 33947-2119
Rotunda West, FL 33947-2119
Title Corresponding Secretary
Bradley, Maryellen
1100 Bay Vista Boulevard
Englewood, FL 34223-2410
Englewood, FL 34223-2410
Title 1st Co-Vice President
Bayley, Suzanne
346 Ardenwood Drive
Englewood, FL 34223-1976
Englewood, FL 34223-1976
Title 2nd Vice President
Willhoit, Mary
923 Ravenna Street
Venice, FL 34285-3029
Venice, FL 34285-3029
Annual Reports
Report Year | Filed Date |
2022 | 01/22/2022 |
2023 | 01/19/2023 |
2024 | 01/08/2024 |
Document Images