Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE-SUMTER STATE COLLEGE FOUNDATION, INC.

Filing Information
750806 59-1990323 01/28/1980 FL ACTIVE AMENDMENT 07/29/2022 NONE
Principal Address
9501 US HWY 441
LEESBURG, FL 34788

Changed: 08/17/1990
Mailing Address
9501 US HWY 441
LEESBURG, FL 34788

Changed: 08/17/1990
Registered Agent Name & Address Byrd, Laura A., DR.
36931 Lake Yale Dr
Grand Island, FL 32735

Name Changed: 05/15/2018

Address Changed: 02/11/2019
Officer/Director Detail Name & Address

Title SECRETARY

BYRD, LAURA A., DR.
9501 US HWY 441
LEESBURG, FL 34788

Title PRESIDENT

Michnoff, Michelle
9501 US HWY 441
LEESBURG, FL 34788

Title VP

ROTARIUS, LESLIE
9501 US HWY 441
LEESBURG, FL 34788

Title PRESIDENT ELECT

Gonzales, Josh
9501 US HWY 441
LEESBURG, FL 34788

Title TREASURER

UHRIK, SARAH
9501 US HWY 441
LEESBURG, FL 34788

Title CP

BIGARD, HEATHER, DR.
9501 US HWY 441
LEESBURG, FL 34788

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 02/02/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
07/29/2022 -- Amendment View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
05/15/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- ANNUAL REPORT View image in PDF format
07/28/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
05/07/2013 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- Amendment View image in PDF format
05/10/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
03/15/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format