Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKESHORE TOWNHOMES CONDOMINIUM ASSOCIATION, INC.

Filing Information
733127 59-2093763 06/20/1975 FL ACTIVE REINSTATEMENT 03/18/2003
Principal Address
Tri-County Property Services & Management
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Changed: 02/28/2023
Mailing Address
PO BOX 292016
DAVIE, FL 33329

Changed: 04/30/2012
Registered Agent Name & Address TUCKER & LOKEINSKY, P.A.
800 EAST BROWARD BLVD - STE. 710
FORT LAUDERDALE, FL 33301

Name Changed: 05/08/2018

Address Changed: 05/08/2018
Officer/Director Detail Name & Address

Title President, Treasurer

MOSES, GRACIELA J
PO Box 290175
Davie, FL 33329

Title Director

Dewdney, David
C/O Tri-County Property Services & Management
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Title Director

Martin, Zenaida
C/O Tri-County Property Services & Management
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Title Secretary

Arias, Maribel
C/O Tri-County Property Services & Management
1451 W Cypress Creek Rd
Ste. 300
Fort Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2023 02/28/2023
2023 04/27/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
03/22/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
10/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/08/2018 -- Reg. Agent Change View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- REINSTATEMENT View image in PDF format
06/27/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format