Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKESHORE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00853 59-2412174 01/11/1984 FL ACTIVE RESTATED ARTICLES 03/01/1993 NONE
Principal Address
6051 WILSHIRE BLVD.
SARASOTA, FL 34238

Changed: 04/26/2004
Mailing Address
6044 WILSHIRE BLVD.
SARASOTA, FL 34238

Changed: 03/24/2009
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1819 MAIN STREET - STE. 905
SARASOTA, FL 34236

Name Changed: 05/07/2018

Address Changed: 07/15/2019
Officer/Director Detail Name & Address

Title VP, Asst. Treasurer

Myette, Margaret
3803 Wilshire Circle West
Sarasota, FL 34238

Title Asst. Treasurer

Macelletti, Nick
3930 Wilshire Drive
Sarasota, FL 34238

Title Director, VP

Hill, Gary
3847 Wilshire Circle West
Sarasota, FL 34238

Title Director, Recording Secretary

Friedberg, Leon
3887 Wilshire Drive
Sarasota, FL 34238

Title Asst. Treasurer

Paddock, Steve
3915 Wilshire Drive
Sarasota, FL 34238

Title Assistant Vice President

McKeone, Carol
3835 Wilshire Circle W
Sarasota, FL 34238

Title Director

Connor, John
4045 Wilshire Circle East
Sarasota, FL 34238

Title Director

Young, Robert
3962 Wilshire Circle East
Sarasota, FL 34238

Title Assistant Vice President

Mulholland, Mike
3921 Wilshire Court
Sarasota, FL 34238

Title Asst. Secretary

Matcham, Adrienne
3932 Wilshire Circle
Sarasota, FL 34238

Title Treasurer

Tiley, Bob
4071 Wilshire Circle East
Sarasota, FL 34238

Title Asst. Treasurer

Dan, O'Connell
5933 Wilshire Blvd
Sarasota, FL 34238

Title Asst. Treasurer

Grosch, Joel
4067 Wilshire Circle East
Sarasota, FL 34238

Title Director

Chapman, Donna
4014 Wilshire Circle East
Sarasota, FL 34238

Title Director

Lady, Paul
3834 Wilshire Circle West
Sarasota, FL 34238

Title Director

Tank, Bonnie
6024 Wilshire Blvd
Sarasota, FL 34238

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/28/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
07/15/2019 -- Reg. Agent Change View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
05/07/2018 -- Reg. Agent Change View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format