Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE PROPERTY OWNERS ASSOCIATION OF LAKE PARKER ESTATES, INC.

Filing Information
N05137 59-2927270 09/13/1984 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 03/07/1996 NONE
Principal Address
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Changed: 04/26/2018
Mailing Address
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Changed: 04/26/2018
Registered Agent Name & Address COMMUNITY MANAGEMENT SERVICES, INC.
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Name Changed: 05/19/2003

Address Changed: 04/26/2018
Officer/Director Detail Name & Address

Title President, Director

PORRECA, JOHN
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Title Treasurer, Director

Hinkle, Troy
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Title VP, Director

YOUNG, BRAD
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Title Secretary, Director

RABIN, KIMBERLY
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Title Director

Johnson, Neal
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Title Director

Cole, Beth
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Title Director

Craig, Becca
5207 TROUBLE CREEK ROAD
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/03/2022
2023 03/17/2023

Document Images
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/03/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
05/19/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
06/21/2001 -- ANNUAL REPORT View image in PDF format
09/08/2000 -- Reg. Agent Change View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
07/28/1995 -- ANNUAL REPORT View image in PDF format