Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE BRANDON TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05000004372 41-2187806 04/27/2005 FL ACTIVE REINSTATEMENT 02/16/2016
Principal Address
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Changed: 11/12/2013
Mailing Address
C/O EXCELSIOR COMMUNITY MANAGEMENT LLC
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Changed: 11/12/2013
Registered Agent Name & Address ROBERTSON, JENNIFER M
C/O EXCELSIOR COMMUNITY MANAGEMENT LLC
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Name Changed: 03/24/2014

Address Changed: 02/16/2016
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

MATTHEWS, CHRISTOPHER J
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Title DIRECTOR, VICE PRESIDENT

KONSTANTINIDIS, CHRIS D
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Title DIRECTOR, TREASURER

JOINER, DENISE
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Title DIRECTOR, SECRETARY

SACKRIDER, NICOLE J
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Title DIRECTOR

ELLIS, JIM
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Title NON-MEMBER LICENSED COMMUNITY ASSOCIATION MANAGER

ROBERTSON, JENNIFER M
6554 KRYCUL AVENUE
RIVERVIEW, FL 33578-4330

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/12/2023
2023 06/22/2023

Document Images
06/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
08/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
07/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
05/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
06/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- REINSTATEMENT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
08/15/2011 -- Reg. Agent Change View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
10/29/2010 -- ANNUAL REPORT View image in PDF format
06/06/2010 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
06/18/2009 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- Domestic Non-Profit View image in PDF format