Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TWIN LAKES SOUTH CONDOMINIUM ASSOCIATION, INC.

Filing Information
726351 59-1802165 05/02/1973 FL ACTIVE
Principal Address
6531 SOUTH EAST FEDERAL HIGHWAY
ATTN: CLUBHOUSE
STUART, FL 34997

Changed: 11/03/1987
Mailing Address
6531 SOUTH EAST FEDERAL HIGHWAY
ATTN: CLUBHOUSE
STUART, FL 34997

Changed: 11/03/1987
Registered Agent Name & Address Rosenbaum PLLC.
1700 Palm Beach Lakes Blvd
Suite 600
West Palm Beach, FL 33401

Name Changed: 03/27/2024

Address Changed: 03/27/2024
Officer/Director Detail Name & Address

Title President

Renne, Idamae
6531 SOUTH EAST FEDERAL HIGHWAY
ATTN: CLUBHOUSE
STUART, FL 34997

Title Director

Tom , Lear
6531 SOUTH EAST FEDERAL HIGHWAY
ATTN: CLUBHOUSE
STUART, FL 34997

Title Secretary

Coffey, Karen
6531 SE FEDERAL HIGHWAY
Clubhouse
STUART, FL 34997

Title Director

LaBarbara, Troy
6531 SE Federal Hwy
Clubhouse
Stuart, FL 34997

Title Director

Armstrong, Frances
6531 SOUTH EAST FEDERAL HIGHWAY
ATTN: CLUBHOUSE
STUART, FL 34997

Title Director, Treasurer

Capomaccio, John
6531 SE Federal Hwy
Clubhouse
Stuart, FL 34997

Title director

crimmins, ed, mr
6531 SOUTH EAST FEDERAL HIGHWAY
ATTN: CLUBHOUSE
STUART, FL 34997

Title director

Riggio, Nicholas
6531 SOUTH EAST FEDERAL HIGHWAY
ATTN: CLUBHOUSE
STUART, FL 34997

Title Director

Hamill, Frank
6531 SOUTH EAST FEDERAL HIGHWAY
ATTN: CLUBHOUSE
STUART, FL 34997

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/20/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
06/28/2013 -- Reg. Agent Change View image in PDF format
03/24/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
08/27/2007 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
11/13/2006 -- Reg. Agent Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
08/31/2000 -- ANNUAL REPORT View image in PDF format
08/17/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
09/04/1996 -- ANNUAL REPORT View image in PDF format