Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKEFIELD NORTH AT WELLINGTON HOMEOWNERS ASSOCIATION, INC.

Filing Information
N30884 65-0242589 02/27/1989 FL ACTIVE REINSTATEMENT 01/16/1998
Principal Address
Barnett Real Estate
13860 Wellington Trace
SUITE 38-186
Wellington, FL 33414

Changed: 08/26/2020
Mailing Address
Barnett Real Estate
13860 Wellington Trace
SUITE 38-186
Wellington, FL 33414

Changed: 08/26/2020
Registered Agent Name & Address REAL ESTATE, BARNETT
Barnett Real Estate
13860 Wellington Trace
SUITE 38-186
Wellington, FL 33414

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title Director

BICANIC, LUKE
Barnett Real Estate
13860 Wellington Trace
SUITE 38-186
Wellington, FL 33414

Title VP

STEIN, ROXANNE
Barnett Real Estate
13860 Wellington Trace
SUITE 38-186
Wellington, FL 33414

Title President

Horowitz, Brian
Barnett Real Estate
13860 Wellington Trace
SUITE 38-186
Wellington, FL 33414

Title Secretary

Przybylowicz, William
Barnett Real Estate
13860 Wellington Trace
SUITE 38-186
Wellington, FL 33414

Title Treasurer

SMALLEY, GERALDINE
Barnett Real Estate
13860 Wellington Trace
SUITE 38-186
Wellington, FL 33414

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 05/02/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- Reg. Agent Change View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
08/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- Reg. Agent Change View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
06/13/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
09/22/2003 -- Reg. Agent Change View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format