Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKESHORE OF CHARLOTTE COUNTY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00888 59-2482054 01/12/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/14/2020 NONE
Principal Address
25225 RAMPART BLVD.
Unit # 1200
Punta Gorda, FL 33983

Changed: 01/21/2020
Mailing Address
25225 RAMPART BLVD.
Unit # 1200
Punta Gorda, FL 33983

Changed: 01/21/2020
Registered Agent Name & Address Legacy Tax and Accounting Service LLC
12687 SW COUNTY ROAD 769
SUITE # 2B
LAKE SUZY, FL 34269

Name Changed: 03/18/2023

Address Changed: 03/18/2023
Officer/Director Detail Name & Address

Title PD

Murphy, Daniel L
25225 RAMPART BLVD.
UNIT # 1504
PUNTA GORDA, FL 33983

Title VP

Biblis, Laurie
25225 RAMPART BLVD
UNIT # 1604
PUNTA GORDA, FL 33983

Title Treasurer

MILLETT, Madonna
25225 RAMAPRT BLVD.
UNIT # 2105
PUNTA GORDA, FL 33983

Title Secretary

SILVA, MARISA
25225 RAMPART BLVD.
Unit # 2107
Punta Gorda, FL 33983

Title VP

STEFFANN, JAMES
25225 RAMPART BLVD.
Unit # 2104
Punta Gorda, FL 33983

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/18/2023
2024 03/31/2024

Document Images
03/31/2024 -- ANNUAL REPORT View image in PDF format
03/18/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
07/14/2020 -- Amended and Restated Articles View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
03/01/2015 -- ANNUAL REPORT View image in PDF format
03/08/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
03/13/2011 -- ANNUAL REPORT View image in PDF format
02/27/2010 -- ANNUAL REPORT View image in PDF format
03/01/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- REINSTATEMENT View image in PDF format
03/14/2006 -- Reg. Agent Resignation View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- REINSTATEMENT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format