Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKES VILLAGE EAST CONDOMINIUM, INC

Filing Information
723195 59-1442026 04/13/1972 FL ACTIVE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 10/01/2021
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 10/01/2021
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 10/01/2021

Address Changed: 10/01/2021
Officer/Director Detail Name & Address

Title President, Director

MARLOW, PATRICIA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

SWEET, BRUCE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

LEACH, RONALD
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

CAREY, EMILY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

HANLON, THOMAS
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/27/2023
2024 04/06/2024

Document Images
04/06/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
10/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/07/2021 -- Reg. Agent Resignation View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
05/16/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
09/13/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
12/20/2010 -- Reg. Agent Resignation View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
10/17/2007 -- Reg. Agent Change View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format