Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKEWOOD VILLAGE RO ASSOCIATION, INC.

Filing Information
N48428 65-0328949 04/17/1992 FL INACTIVE VOLUNTARY DISSOLUTION 06/08/2020 NONE
Principal Address
1455 90TH AVE
Lot 40
VERO BEACH, FL 32966

Changed: 10/18/2019
Mailing Address
1455 90TH AVE
Lot 40
VERO BEACH, FL 32966

Changed: 10/18/2019
Registered Agent Name & Address Blood, Jody
1455 90TH AVE
Lot 40
VERO BEACH, FL 32966

Name Changed: 10/18/2019

Address Changed: 10/18/2019
Officer/Director Detail Name & Address

Title VP

Blood, Jody
1455 90TH AVE, LOT 40
VERO BEACH, FL 32966

Title Director

Bailey, Charles
1455 90TH AVE, A13
Vero Beach, FL 32966

Title Director

Dussault, Dan
1455 90TH AVE, LOT 304
VERO BEACH, FL 32966

Title Secretary

Voignier, Delight
1455 90TH AVE, LOT 27
VERO BEACH, FL 32966

Title Director

WRIGHT, PHILIP
1455 90TH AVE, LOT 190
VERO BEACH, FL 32966

Title Treasurer

Blood, Jody
1455 90th Ave Lot 40
Vero Beach, FL 32966

Title Director

Davis, John
1455 90th Ave Lot A 21
Vero Beach, FL 32966

Title President

Mailhot, Dave
1455 90th Ave lot 151
Vero Beach, FL 32966

Annual Reports
Report YearFiled Date
2017 04/11/2017
2018 02/20/2018
2019 10/18/2019

Document Images
06/08/2020 -- Voluntary Dissolution View image in PDF format
10/18/2019 -- REINSTATEMENT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
12/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
07/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/24/2014 -- Reg. Agent Change View image in PDF format
07/07/2014 -- Reg. Agent Resignation View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
07/28/2009 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
07/06/2007 -- ANNUAL REPORT View image in PDF format
05/10/2006 -- REINSTATEMENT View image in PDF format
05/10/2006 -- Reg. Agent Change View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
09/20/2004 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
06/21/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
05/30/1997 -- AMENDED/RESTATED ARTICLE/NC View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format