Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAGE AT LAKE PINE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
767499 59-2294734 03/15/1983 FL ACTIVE AMENDMENT 10/24/2019 NONE
Principal Address
c/o Next Generation Management
750 SW 119th Way,
Davie, FL 33325

Changed: 04/08/2024
Mailing Address
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325

Changed: 04/08/2024
Registered Agent Name & Address Otto, Charles F., Esq.
2699 Stirling Road
C-207
Fort Lauderdale, FL 33312

Name Changed: 03/31/2017

Address Changed: 03/31/2017
Officer/Director Detail Name & Address

Title President

Levine, Mark
750 SW 119TH WAY
DAVIE, FL 33325

Title VP

Dressel, Charles
750 SW 119TH WAY
DAVIE, FL 33325

Title Director

Weinstein, Laura
750 SW 119TH WAY
DAVIE, FL 33325

Title Secretary

Pomper, David
750 SW 119TH WAY
DAVIE, FL 33325

Title Director

Farrell, Edward
750 SW 119 WAY
DAVIE, FL 33325

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/13/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
10/24/2019 -- Amendment View image in PDF format
07/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- Reg. Agent Change View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- Reg. Agent Change View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
08/02/1995 -- ANNUAL REPORT View image in PDF format