Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEXINGTON OAKS OF PASCO COUNTY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000006983 59-3549209 12/09/1998 FL ACTIVE
Principal Address
C/O RealManage
5523 W Cypress St
Suite 102
Tampa, FL 33607

Changed: 03/17/2022
Mailing Address
C/O RealManage
P O Box 803555
Dallas, TX 75380

Changed: 03/17/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 05/11/2016

Address Changed: 05/11/2016
Officer/Director Detail Name & Address

Title Treasurer

Miller, Marie
C/O RealManage
5523 W Cypress St
Suite 102
Tampa, FL 33607

Title President

Ozar, Eileen
C/O RealManage
5523 W Cypress St
Suite 102
Tampa, FL 33607

Title Director

Remley, Christopher
C/O RealManage
5523 W Cypress St
Suite 102
Tampa, FL 33607

Title Director

Trowse, Michael
C/O RealManage
5523 W Cypress St
Suite 102
Tampa, FL 33607

Title VP

Hanna, Donald Thomas
C/O RealManage
5523 W Cypress St
Suite 102
Tampa, FL 33607

Title Secretary

Staskiel, Linda
C/O RealManage
5523 W Cypress St
Suite 102
Tampa, FL 33607

Title Director

Phommavongsai, John
C/O RealManage
5523 W Cypress St
Suite 102
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 01/20/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
05/11/2016 -- Reg. Agent Change View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/15/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- Reg. Agent Change View image in PDF format
08/27/2009 -- Reg. Agent Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- Reg. Agent Change View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
12/09/1998 -- Domestic Non-Profit View image in PDF format