Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTHLAKE VILLAGE COMMUNITY ASSOCIATION, INC.

Filing Information
N07919 59-2542961 03/01/1985 FL ACTIVE REINSTATEMENT 10/12/2001
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/24/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/24/2023
Registered Agent Name & Address Bono and Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 04/24/2023

Address Changed: 04/24/2023
Officer/Director Detail Name & Address

Title Treasurer

Gordon, Angelia
801 N MAIN STREET
KISSIMMEE, FL 34744

Title Director

Collins, Joseph
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title VP

Blake, Patricia
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

Trimmer, Maureen
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

Mendoza, Sharon
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/22/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
09/12/2006 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
10/12/2001 -- REINSTATEMENT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
11/17/1999 -- Reg. Agent Change View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
08/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format