Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LANCASTER I CONDOMINIUM ASSOCIATION, INC.
Filing Information
N17113
59-2812751
10/03/1986
FL
ACTIVE
Principal Address
Changed: 02/21/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DRIVE
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DRIVE
SUN CITY CENTER, FL 33573
Changed: 02/21/2014
Mailing Address
Changed: 02/21/2014
FIRST SERVICE RESIDENTIAL
1904 CLUBHOUSE DRIVE
SUN CITY CENTER, FL 33573
1904 CLUBHOUSE DRIVE
SUN CITY CENTER, FL 33573
Changed: 02/21/2014
Registered Agent Name & Address
Bush Ross, P.A.
Name Changed: 03/07/2024
Address Changed: 03/07/2024
1801 North Highland Avenue
Tampa, FL 33602
Tampa, FL 33602
Name Changed: 03/07/2024
Address Changed: 03/07/2024
Officer/Director Detail
Name & Address
Title President
Caveglia, Robert
Title VP
long, kathleen
Title Treasurer
Birkinshaw, Elaine
Title Director
Kaplan, Stanley
Title Director
Schneider, Walter
Title Director
Borg, Mary
Title Secretary
Boos, Kristy
Title Director
Martyka, John
Title Director
Mason, Michelle
Title Director
Schneider, Walter
Title President
Caveglia, Robert
1409 LANGLEY DRIVE
SUN CITY CENTER, FL 33573
SUN CITY CENTER, FL 33573
Title VP
long, kathleen
2712 Lancaster Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Treasurer
Birkinshaw, Elaine
2323 Lancaster Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
Kaplan, Stanley
2409 Lancaster Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
Schneider, Walter
2306 Lancaster Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
Borg, Mary
2501 Lambdin Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Secretary
Boos, Kristy
2710 Lancaster Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
Martyka, John
2525 Lancaster Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
Mason, Michelle
2506 Lancaster Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Title Director
Schneider, Walter
2306 Lancaster Dr
Sun City Center, FL 33573
Sun City Center, FL 33573
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/21/2023 |
2024 | 03/07/2024 |
Document Images