Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM ASSOCIATION OF LAKESIDE VILLAGE, INC.

Filing Information
718703 59-1678430 06/16/1970 FL ACTIVE AMENDMENT 12/11/1984 NONE
Principal Address
500 Lori Drive
Palm Springs, FL 33461

Changed: 03/24/2020
Mailing Address
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Changed: 11/30/2023
Registered Agent Name & Address Rosenbaum PLLC
1700 Palm Beach Lakes Blvd.
Suite 600
West Palm Beach, FL 33401

Name Changed: 04/12/2024

Address Changed: 04/12/2024
Officer/Director Detail Name & Address

Title President

Nash, Cliff
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Title VP

Berardocco, Luciano
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Title Treasurer

Panaro, Lawrence A.
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Title Secretary

Pace, Carmine
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Title Director

DIGRANDE, CARMINE
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Title Director

Dilworth, Adriana
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Title Director

Piccoli, Franco
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Title Director

Romano, John
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Title Director

Spagnolo, Emanuelle
c/o Triton Property Management
900 E. Indiantown Road
Suite 210
Jupiter, FL 33477

Annual Reports
Report YearFiled Date
2023 03/31/2023
2024 03/20/2024
2024 04/12/2024

Document Images
04/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2024 -- ANNUAL REPORT View image in PDF format
11/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
06/28/2022 -- ANNUAL REPORT View image in PDF format
10/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
06/24/2010 -- ANNUAL REPORT View image in PDF format
07/30/2009 -- Reg. Agent Change View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
11/06/2003 -- Reg. Agent Change View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
06/02/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format