Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE OLYMPIC TOWNHOUSES HOMEOWNERS ASSOCIATION, INC.

Filing Information
753371 59-2500128 07/16/1980 FL ACTIVE REINSTATEMENT 11/03/1994
Principal Address
2113 Ruby Red Blvd
Suite B
Clermont, FL 34741

Changed: 04/30/2024
Mailing Address
2113 Ruby Red Blvd
Suite B
Clermont, FL 34741

Changed: 04/30/2024
Registered Agent Name & Address Property Management of America LLC dba Extreme Management Team
2113 Ruby Red Blvd
Suite B
Clermont, FL 34741

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title VP

Gavilanez, Fermin A, Jr.
2113 Ruby Red Blvd
Suite B
Clermont, FL 34741

Title Secretary, Treasurer

Crespo, Carlos
2113 Ruby Red Blvd
Suite B
Clermont, FL 34741

Title President

Cummings, Albert
2113 Ruby Red Blvd
Suite B
Clermont, FL 34741

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 02/21/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
12/20/2010 -- Reg. Agent Change View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- Reg. Agent Change View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
06/22/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format