Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAUREL LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N99000003110 58-2537271 05/19/1999 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/13/2018 NONE
Principal Address
C/O Alliant Property Management, LLC
13831 Vector Ave
Fort Myers, FL 33907

Changed: 09/09/2019
Mailing Address
C/O Alliant Property Management, LLC
13831 Vector Ave
Fort Myers, FL 33907

Changed: 09/09/2019
Registered Agent Name & Address Strohm, John
C/O Alliant Property Management, LLC
13831 Vector Ave
Fort Myers, FL 33907

Name Changed: 09/09/2019

Address Changed: 09/09/2019
Officer/Director Detail Name & Address

Title President

Winter, Reed
C/O Alliant Property Management, LLC
13831 Vector Ave
Fort Myers, FL 33907

Title VP

Ibrahim, Safraz
C/O Alliant Property Management, LLC
13831 Vector Ave
Fort Myers, FL 33907

Title Secretary

Rosenfeld, Cynthia
C/O Alliant Property Management, LLC
13831 Vector Ave
Fort Myers, FL 33907

Title Treasurer

McCoy, David
C/O Alliant Property Management, LLC
13831 Vector Ave
Fort Myers, FL 33907

Title Director

Lara, Jorge
C/O Alliant Property Management, LLC
13831 Vector Ave
Fort Myers, FL 33907

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/21/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
09/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- Amended and Restated Articles View image in PDF format
10/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/24/2016 -- ANNUAL REPORT View image in PDF format
11/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- Reg. Agent Change View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/21/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
10/04/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
06/03/2000 -- ANNUAL REPORT View image in PDF format
05/19/1999 -- Domestic Non-Profit View image in PDF format