Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAGO LARGO HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N96000000955 65-0791507 02/22/1996 FL ACTIVE REINSTATEMENT 04/24/2024
Principal Address
C/O CCM, INC
7124 N NOB HILL RD
TAMARAC, FL 33321

Changed: 02/15/2010
Mailing Address
C/O CCM, INC
7124 N NOB HILL RD
TAMARAC, FL 33321

Changed: 03/27/2013
Registered Agent Name & Address Randall Roger Associates
621 NW 53RD ST
BOCA RATON, FL 33487

Name Changed: 04/24/2024

Address Changed: 04/09/2007
Officer/Director Detail Name & Address

Title Treasurer

WILLIAMS, MAUREEN
C/O CCM, INC
7124 N NOB HILL RD
TAMARAC, FL 33321

Title Secretary

MIZE, RAY
7124 N. NOB HILL ROAD
TAMARAC, FL 33321

Title P

MEREDITH, WILLIAM J., Jr.
7124 N. NOB HILL ROAD
TAMARAC, FL 33321

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 04/24/2024
2024 04/24/2024

Document Images
04/24/2024 -- REINSTATEMENT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- ANNUAL REPORT View image in PDF format
06/30/2000 -- Reg. Agent Resignation View image in PDF format
03/09/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
11/16/1998 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format