Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAND LAKE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N01383 59-3420063 02/10/1984 FL ACTIVE REINSTATEMENT 06/23/1998
Principal Address
1801 COOK AVE
ORLANDO, FL 32806

Changed: 02/01/2024
Mailing Address
1801 COOK AVE
ORLANDO, FL 32806

Changed: 02/01/2024
Registered Agent Name & Address ASHER, DEAN
1801 COOK AVE
ORLANDO, FL 32806

Name Changed: 02/01/2024

Address Changed: 02/01/2024
Officer/Director Detail Name & Address

Title President

White, Gayle
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Treasurer

GAY, ANTHONY
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

GARBAN, MYRTLE
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

KAREH, JORGE
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Walton, Gloria
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/26/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
05/24/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
12/14/2006 -- Reg. Agent Change View image in PDF format
10/27/2006 -- Reg. Agent Resignation View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
09/21/1999 -- ANNUAL REPORT View image in PDF format
06/23/1998 -- REINSTATEMENT View image in PDF format