Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE FOREST MASTER COMMUNITY ASSOCIATION, INC.

Filing Information
N31886 61-1163762 04/24/1989 FL ACTIVE AMENDMENT 09/09/2005 NONE
Principal Address
1631 E. Vine Street
c/o Artemis Lifestyles, Inc
Suite 300
KISSIMMEE, FL 34744

Changed: 04/18/2019
Mailing Address
1631 E. Vine Street
c/o Artemis Lifestyles, Inc
Suite 300
KISSIMMEE, FL 34744

Changed: 04/18/2019
Registered Agent Name & Address Artemis Lifestyle Services, Inc.
1631 E. Vine Street
Suite 300
KISSIMMEE, FL 34744

Name Changed: 03/26/2020

Address Changed: 03/26/2020
Officer/Director Detail Name & Address

Title President

Guerra, Lawerence
1631 E. Vine Street
c/o Artemis Lifestyles, Inc
Suite 300
KISSIMMEE, FL 34744

Title Director

Nolan, Thomas
1631 E. Vine Street
c/o Artemis Lifestyles, Inc
Suite 300
KISSIMMEE, FL 34744

Title VP

Laudato, Jennifer
1631 E. Vine Street
c/o Artemis Lifestyles, Inc
Suite 300
KISSIMMEE, FL 34744

Title Director

Daviduke, Jason
1631 E. Vine Street
c/o Artemis Lifestyles, Inc
Suite 300
KISSIMMEE, FL 34744

Title Director

Wickberg, Christian E
1631 E. Vine Street
c/o Artemis Lifestyles, Inc
Suite 300
KISSIMMEE, FL 34744

Title Secretary

Bellamy, Connie A
1631 E. Vine Street
c/o Artemis Lifestyles, Inc
Suite 300
KISSIMMEE, FL 34744

Title Treasurer

Russow, Linda
1631 East Vine Street
Suite 300
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2023 04/27/2023
2023 05/19/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- Reg. Agent Resignation View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
10/27/2005 -- Reg. Agent Change View image in PDF format
09/09/2005 -- Amendment View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
08/29/2000 -- Reg. Agent Change View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format