Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKES ESTATES III OF SARASOTA HOMEOWNERS ASSOCIATION, INC.

Filing Information
N21533 59-2840935 07/10/1987 FL ACTIVE AMENDMENT 04/20/1989 NONE
Principal Address
5602 Marquesas Circle
#103
SARASOTA, FL 34233

Changed: 03/07/2018
Mailing Address
PO BOX 18809
SARASOTA, FL 34276

Changed: 03/01/2017
Registered Agent Name & Address SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC.
5602 Marquesas Circle
#103
SARASOTA, FL 34233

Name Changed: 04/18/2016

Address Changed: 03/07/2018
Officer/Director Detail Name & Address

Title Secretary

SOUTHERLAND, SUZANNE
PO BOX 18809
SARASOTA, FL 34276

Title Director at large

Gruendl, Igor
PO BOX 18809
SARASOTA, FL 34276

Title Treasurer

O'CONNELL, KATHERINE
PO BOX 18809
SARASOTA, FL 34276

Title VP

Kis, David
PO BOX 18809
SARASOTA, FL 34276

Title President

Glassmoyer, Brian
PO BOX 18809
SARASOTA, FL 34276

Title Director at Large

Tonn, Evelyn
PO BOX 18809
SARASOTA, FL 34276

Title Director at large

SCULLY, EVANNE
PO BOX 18809
SARASOTA, FL 34276

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/14/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/20/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- Reg. Agent Change View image in PDF format
03/22/2006 -- Reg. Agent Resignation View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
12/16/2002 -- Reg. Agent Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format