Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE COLONY HOMEOWNERS ASSOCIATION, INC.

Filing Information
749977 59-1971312 11/26/1979 FL ACTIVE AMENDMENT 09/21/2015 NONE
Principal Address
4028 PALM BAY CIRCLE
West Palm Beach, FL 33406

Changed: 11/02/2022
Mailing Address
ASSOCIATED PROPERTY MANAGEMENT
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467

Changed: 04/12/2018
Registered Agent Name & Address YELLIN, JONATHAN, Esq.
c/o Backer Poliakoff & Foelster, LLP
400 S. Dixie Highway
Suite 420
Boca Raton, FL 33432

Name Changed: 11/02/2022

Address Changed: 11/02/2022
Officer/Director Detail Name & Address

Title Director

WALL, BRENDA
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467

Title Treasurer

BERNSTEIN, ALAN
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467

Title VP

Curiel, Heather
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467

Title President

MANGIERI, PATRIC
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467

Title Secretary

Seal, Renee
C/O ASSOCIATED PROPERTY MANAGEMENT
8135 LAKE WORTH RD.,
SUITE B
LAKE WORTH, FL 33467

Title Director

Scott, John
8135 LAKE WORTH ROAD
STE B
Lake Worth, FL 33467

Title Director

Quezada, Jorge
8135 LAKE WORTH ROAD
STE B
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2023 01/17/2023
2023 05/15/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
05/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
11/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
09/21/2015 -- Amendment View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
06/25/2008 -- Reg. Agent Change View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
06/13/2005 -- Reg. Agent Change View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
06/26/2000 -- Amendment View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format