Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE FAIRVIEW CONDOMINIUM, INC.

Filing Information
722200 59-1476662 12/06/1971 FL ACTIVE REINSTATEMENT 02/04/2011
Principal Address
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744

Changed: 04/10/2023
Mailing Address
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744

Changed: 04/10/2023
Registered Agent Name & Address EMPIRE MANAGEMENT GROUP, INC.
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744

Name Changed: 04/18/2023

Address Changed: 04/18/2023
Officer/Director Detail Name & Address

Title President

Stimmel, Mark
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744

Title Treasurer, D

Nelson, Lorenz
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744

Title VP

WILLIAMS, JEFFREY CANNING
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744

Title Secretary, D

Angel , Amanda
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744

Title Director

Kent, Larry
C/O Empire Management Group, Inc
801 N Main Street
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2023 04/10/2023
2023 04/18/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- REINSTATEMENT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
09/26/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
08/23/1999 -- ANNUAL REPORT View image in PDF format
10/22/1998 -- Reg. Agent Change View image in PDF format
09/18/1998 -- Reg. Agent Resignation View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
09/11/1997 -- REG. AGENT CHANGE View image in PDF format
07/23/1997 -- ADDRESS CHANGE View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
07/10/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format