Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOREST LAKES CONDOMINIUM ASSOCIATION, INC.

Filing Information
725371 59-1487933 01/26/1973 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/19/1997 NONE
Principal Address
1058 FOREST LAKES DRIVE
NAPLES, FL 34105

Changed: 05/03/2004
Mailing Address
1058 FOREST LAKES DRIVE
NAPLES, FL 34105

Changed: 05/03/2004
Registered Agent Name & Address ADAMCZYK, STEVEN J
999 VANDERBILT BEACH ROAD
SUITE 300
NAPLES, FL 34108

Name Changed: 07/06/2021

Address Changed: 04/19/2022
Officer/Director Detail Name & Address

Title Director

REED, EDWARD
1056 FOREST LAKES DRIVE
#B209
NAPLES, FL 34105

Title VICE PRESIDENT

BAILEY, PAUL
1083 FOREST LAKES DR #102
NAPLES, FL 34105

Title TREASURER

BERNAL, PATRICK
1054 FOREST LAKES DR H205
NAPLES, FL 34105

Title PRESIDENT

RATH, SHARON
1054 FOREST LAKES DR H104
NAPLES, FL 34105

Title Director

PECK, MARY JANE
1083 FOREST LAKES DR #106
NAPLES, FL 34105

Title Director

GASTON, KENT
1051 FOREST LAKES DR
NAPLES, FL 34105

Title SECRETARY

DILLON, CHRIS
1057 FOREST LAKES DR #104
NAPLES, FL 34105

Title Director

NORMAN, GLEN
1087 FOREST LAKES DR #103
NAPLES, FL 34105

Title DIRECTOR

STINE, SHARON
1075 FOREST LAKES DRIVE
NAPLES, FL 34105

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/19/2022
2023 04/19/2023

Document Images
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- Reg. Agent Change View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- Reg. Agent Change View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- Reg. Agent Change View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format