Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE DORA HOME OWNER'S ASSOCIATION, INC.

Filing Information
725363 59-1536592 01/23/1973 FL ACTIVE AMENDMENT 03/11/2021 NONE
Principal Address
1510 County Dr
Tavares, FL 32778

Changed: 03/06/2019
Mailing Address
P O Box 1137
Tavares, FL 32778

Changed: 02/22/2017
Registered Agent Name & Address SWEEZEA, JAMES
1518 RIDGE ROAD
TAVARES, FL 32778-1137

Name Changed: 03/19/2024

Address Changed: 03/19/2024
Officer/Director Detail Name & Address

Title President

Dalton, Alfred
P O Box 1137
Tavares, FL 32778

Title Treasurer

SWEEZEA, JAMES
P O BOX 1137
Tavares, FL 32778

Title 2nd vice president, Treasurer

GUNTHER, COULBY
P O Box 1137
Tavares, FL 32778

Title 1st VICE PRESIDENT

STEVENS, ROBERT
P O Box 1137
Tavares, FL 32778

Title Director

LANG, KENNETH
P O Box 1137
Tavares, FL 32778

Title Secretary

Specchio, Mandy
P O Box 1137
Tavares, FL 32778

Title Director

Griffith, William
P O Box 1137
Tavares, FL 32778

Title DIRECTOR

LASHINSKY, SHIRLEY
PO BOX 1137
TAVARES, FL 32778-1137

Annual Reports
Report YearFiled Date
2023 02/22/2023
2024 01/18/2024
2024 03/19/2024

Document Images
03/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/20/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- Amendment View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
05/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
05/11/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- Reg. Agent Change View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/23/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format