Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA LAKE MANAGEMENT SOCIETY, INC.
Filing Information
N94000005653
52-1754014
11/14/1994
FL
ACTIVE
REINSTATEMENT
06/18/2010
Principal Address
Changed: 03/04/2019
6701 Lake Kirkland Drive
Clermont, FL 34714
Clermont, FL 34714
Changed: 03/04/2019
Mailing Address
Changed: 03/04/2019
6701 Lake Kirkland Drive
Clermont, FL 34714
Clermont, FL 34714
Changed: 03/04/2019
Registered Agent Name & Address
KRISOVITCH, MARYANN
Name Changed: 06/18/2010
Address Changed: 03/04/2019
6701 Lake Kirkland Drive
Clermont, FL 34714
Clermont, FL 34714
Name Changed: 06/18/2010
Address Changed: 03/04/2019
Officer/Director Detail
Name & Address
Title Executive Director
Krisovitch, Maryann
Title Secretary
Burnes, Robert
Title Director
Eby, Gloria
Title President
Trent, Tiffany
Title Director
McGlynn, Sean, Phd
Title VP
Schmutz, Dan
Title Director
Thomas, Serge, Phd
Title Past President
Ali, Eesa
Title Treasurer
Goodwin, Patrick
Title Director
Danaher, Jason, Phd
Title Director
Montgomery, Stephen
Title Director
Lasso de la Vega, Ernesto
Title Director
Olson, Todd
Title Director
Souto, Leesa, Phd
Title Director
McGarry, Josh
Title Executive Director
Krisovitch, Maryann
6701 Lake Kirkland Drive
CLermont, FL 34714
CLermont, FL 34714
Title Secretary
Burnes, Robert
22211 US Hwy 19N
Bldg 10
Clearwater, FL 33765
Bldg 10
Clearwater, FL 33765
Title Director
Eby, Gloria
401 Park Ave S
Winter Park, FL 32789
Winter Park, FL 32789
Title President
Trent, Tiffany
6701 Lake Kirkland Drive
Clermont, FL 34714
Clermont, FL 34714
Title Director
McGlynn, Sean, Phd
568 Beverly Court
Tallahassee, FL 32301
Tallahassee, FL 32301
Title VP
Schmutz, Dan
423 S. Keller Rd
300
Orlando, FL 32810
300
Orlando, FL 32810
Title Director
Thomas, Serge, Phd
10501 FGCU Blvd S
Ft. Myers Library 464G
Fort Myers, FL 33965
Ft. Myers Library 464G
Fort Myers, FL 33965
Title Past President
Ali, Eesa
8306 Laurel Fair Circle
120
Tampa, FL 33610
120
Tampa, FL 33610
Title Treasurer
Goodwin, Patrick
374 Marsh Cove Dr
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title Director
Danaher, Jason, Phd
27351 SE 19
Tavares, FL 32778
Tavares, FL 32778
Title Director
Montgomery, Stephen
6900 SW 21st Court
Bldg 9
Davie, FL 33317
Bldg 9
Davie, FL 33317
Title Director
Lasso de la Vega, Ernesto
P.O. Box 60005
Fort Myers, FL 33906
Fort Myers, FL 33906
Title Director
Olson, Todd
2437 Cannolot Blvd
Port Charlotte, FL 33948
Port Charlotte, FL 33948
Title Director
Souto, Leesa, Phd
6701 Lake Kirkland Drive
Clermont, FL 34714
Clermont, FL 34714
Title Director
McGarry, Josh
6701 Lake Kirkland Drive
Clermont, FL 34714
Clermont, FL 34714
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 01/30/2023 |
2024 | 01/15/2024 |
Document Images