Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE PARK GARDENS #2 INC., A CONDOMINIUM

Filing Information
710495 59-1147872 03/09/1966 FL ACTIVE REINSTATEMENT 10/11/2018
Principal Address
4751 NW 10TH Court
Plantation, FL 33313

Changed: 06/16/2020
Mailing Address
Lake Park Gardens #2 inc.
4751 NW 10th Court
Plantation, FL 33313

Changed: 06/22/2023
Registered Agent Name & Address Cadet, Julien
4751 NW 10TH Court
Unit # 216
Plantation, FL 33313

Name Changed: 07/20/2022

Address Changed: 06/22/2023
Officer/Director Detail Name & Address

Title President

ALLEN, VERA
1101 NW 45th AVE
LAUDERHILL, FL 33313

Title Treasurer

Gonzalez, Ignacio
4751 NW 10th Ct
Unit #112
Plantation, FL 33313

Title VP

SINGH, LUTCHMAN
4751 NW 10 CT
#218
Plantation, FL 33313

Title SECRETARY

Cadet, Julien
2313 DIAMOND STREET
Port Charlotte, FL 33948

Title Director

Sante, Rodolfo
4751 NW 10TH Court
104
Plantation, FL 33313

Title Director

Brown, Sydney
4751 NW 10th Court Unit 304
Plantation, FL 33313

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 06/22/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
06/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
07/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
09/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
10/11/2018 -- REINSTATEMENT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/10/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
09/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
10/01/2007 -- ANNUAL REPORT View image in PDF format
06/13/2007 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
07/11/1997 -- REG. AGENT CHANGE View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format