Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARK LAKE VILLAS, INC.

Filing Information
726540 59-1696084 05/29/1973 FL ACTIVE AMENDMENT 04/25/2008 NONE
Principal Address
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Changed: 01/31/2022
Mailing Address
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Changed: 01/31/2022
Registered Agent Name & Address Law Offices of John DiMasi, PA
801 N Orlando Ave Suite 500
ORLANDO, FL 32801

Name Changed: 02/16/2023

Address Changed: 02/16/2023
Officer/Director Detail Name & Address

Title President

NELEN, BARBARA
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title VP

FREEMAN, HARRIET
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Treasurer

NORTON, NICOLA
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Title Secretary

MENDOZA, NANCY
620 N WYMORE RD
SUITE 270
MAITLAND, FL 32751

Annual Reports
Report YearFiled Date
2023 02/16/2023
2023 06/06/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
06/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
07/26/2012 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
11/30/2011 -- Reg. Agent Change View image in PDF format
08/08/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
05/14/2010 -- Reg. Agent Change View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- Amendment View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/23/2003 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- Reg. Agent Resignation View image in PDF format
06/04/2002 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- Reg. Agent Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
04/05/2002 -- Reg. Agent Change View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format