Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKEWOOD SINGLE FAMILY HOMEOWNERS ASSOCIATION II,INC.

Filing Information
748812 65-0339505 09/05/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/29/1994 NONE
Principal Address
2685 Horseshoe Dr. S #215
Naples, FL 34104

Changed: 05/11/2020
Mailing Address
2685 Horseshoe Dr. S #215
Naples, FL 34104

Changed: 05/11/2020
Registered Agent Name & Address RESORT MANAGEMENT
2685 Horseshoe Dr. S #215
Naples, FL 34104

Name Changed: 05/11/2020

Address Changed: 05/11/2020
Registered Agent Resigned: 01/09/2020
Officer/Director Detail Name & Address

Title President

JOKELA, RICHARD
2685 Horseshoe Dr. S #215
Naples, FL 34104

Title VP

CANTISANI, JOSEPH
2685 Horseshoe Dr. S #215
Naples, FL 34104

Title Treasurer

WALKER, JAMES
2685 Horseshoe Dr. S #215
Naples, FL 34104

Title Secretary

JOANNE, MORIS
2685 Horseshoe Dr. S #215
Naples, FL 34104

Title Member

VALENTINO, SHARON
2685 Horseshoe Dr. S #215
Naples, FL 34104

Title Member

Bugbee, Leigh
2685 Horseshoe Dr. S #215
Naples, FL 34104

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/21/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- Reg. Agent Resignation View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
08/24/2007 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- Reg. Agent Change View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format