Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE PARK CONDOMINIUM I, INC.

Filing Information
716972 59-1274009 08/06/1969 FL ACTIVE AMENDMENT 10/17/2019 NONE
Principal Address
Landmark Management Services, Inc.
1941 NW 150th Ave.
Pembroke PInes, FL 33028

Changed: 04/30/2024
Mailing Address
c/o Landmark Management Services Inc.
1941 NW 150th Ave.
Pembroke Pines, FL 33028

Changed: 04/30/2024
Registered Agent Name & Address IGLESIAS LAW GROUP, P.A.
15800 PINES BLVD
3RD FLOOR
PEMBROKE PINES, FL 33027

Name Changed: 11/10/2023

Address Changed: 11/10/2023
Officer/Director Detail Name & Address

Title VP

Lee, Arthelia
c/o Landmark Management Services Inc.
1941 NW 150th Ave.
Pembroke Pines, FL 33028

Title Treasurer

Anderson, Yvonne
c/o Landmark Management Services Inc.
1941 NW 150th Ave.
Pembroke Pines, FL 33028

Title Secretary

Rucell, Helene
c/o Landmark Management Services Inc.
1941 NW 150th Ave.
Pembroke Pines, FL 33028

Title President

Leon, Iliana
c/o Landmark Management Services Inc.
1941 NW 150th Ave.
Pembroke Pines, FL 33028

Title Director

Leach, Gileen
c/o Landmark Management Services Inc.
1941 NW 150th Ave.
Pembroke Pines, FL 33028

Title Director

Francois, Marie Jean
c/o Landmark Management Services Inc.
1941 NW 150th Ave.
Pembroke Pines, FL 33028

Annual Reports
Report YearFiled Date
2023 04/03/2023
2023 06/23/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
11/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
12/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
12/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
10/17/2019 -- Amendment View image in PDF format
10/17/2019 -- Reg. Agent Change View image in PDF format
10/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
06/02/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
04/05/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
09/25/2001 -- ANNUAL REPORT View image in PDF format
08/21/2000 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- Reg. Agent Change View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format