Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLAS OF LAKE MARY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000000697 59-3612892 02/17/1993 FL ACTIVE NAME CHANGE AMENDMENT 01/17/2001 NONE
Principal Address
4901 Vineland Rd, Suite 455
ORLANDO, FL 32811

Changed: 08/24/2023
Mailing Address
4901 Vineland Rd, Suite 455
ORLANDO, FL 32811

Changed: 08/24/2023
Registered Agent Name & Address ASSOCIA-COMMUNITY MANAGEMENT PROFESSIONALS, INC.
4901 Vineland Rd, Suite 455
ORLANDO, FL 32811

Name Changed: 04/29/2022

Address Changed: 04/15/2024
Officer/Director Detail Name & Address

Title President, Treasurer

Bahadori, Hamid
4901 Vineland Rd, Suite 455
ORLANDO, FL 32811

Title Secretary

Hymel, Stephanie
4901 Vineland Rd, Suite 455
ORLANDO, FL 32811

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/25/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- Reg. Agent Change View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
10/27/2005 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
09/15/2002 -- ANNUAL REPORT View image in PDF format
11/16/2001 -- Reg. Agent Change View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- Name Change View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
12/13/1999 -- REINSTATEMENT View image in PDF format