Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEXINGTON LAKES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N45019 65-0287175 09/06/1991 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/04/1999 NONE
Principal Address
GRS COMMUNITY MANAGEMENT
Woodlake Blvd
309
Lake Worth, FL 33463

Changed: 04/30/2024
Mailing Address
GRS COMMUNITY MANAGEMENT
3900 Woodlake Blvd
309
Lake Worth, FL 33463

Changed: 04/30/2024
Registered Agent Name & Address CAPLAN, LOUIS ESQ
SACHS & SAX
6111 BROKEN SOUND PKWY., NW, SUITE 200
BOCA RATON, FL 33487

Name Changed: 07/23/2008

Address Changed: 04/09/2009
Officer/Director Detail Name & Address

Title Director

Pucek, Dawn
GRS COMMUNITY MANAGEMENT
Woodlake Blvd
309
Lake Worth, FL 33463

Title Director

Orsini Sr, Efrain
GRS COMMUNITY MANAGEMENT
Woodlake Blvd
309
Lake Worth, FL 33463

Title President

Sherwood, Carole
GRS COMMUNITY MANAGEMENT
Woodlake Blvd
309
Lake Worth, FL 33463

Title Secretary

Parrish, Jacob
GRS COMMUNITY MANAGEMENT
Woodlake Blvd
309
Lake Worth, FL 33463

Title Treasurer

BAKER, Deborah
GRS COMMUNITY MANAGEMENT
Woodlake Blvd
309
Lake Worth, FL 33463

Title VP

Pierce , Connie
GRS COMMUNITY MANAGEMENT
Woodlake Blvd
309
Lake Worth, FL 33463

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 01/17/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
12/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/06/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- Reg. Agent Change View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
08/21/2000 -- ANNUAL REPORT View image in PDF format
11/04/1999 -- Amended and Restated Articles View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
06/05/1996 -- ANNUAL REPORT View image in PDF format