Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE LYCEUM GATEWAY CONDOMINIUM OWNERS ASSOCIATION, INC.
Filing Information
N08000005289
26-3230737
06/02/2008
FL
ACTIVE
AMENDMENT
07/22/2008
NONE
Principal Address
Changed: 06/30/2009
45 CENTRAL SQUARE
SEASIDE, FL 32459
SEASIDE, FL 32459
Changed: 06/30/2009
Mailing Address
Changed: 03/31/2010
C/O ANCHOR MANAGEMENT, INC.
POST OFFICE BOX 9346
PANAMA CITY BEACH, FL 32417
POST OFFICE BOX 9346
PANAMA CITY BEACH, FL 32417
Changed: 03/31/2010
Registered Agent Name & Address
Dunbar, Peter M., Esq.
Name Changed: 01/13/2014
Address Changed: 01/13/2014
215 S. Monroe Street
815
Tallahassee, FL 32301
815
Tallahassee, FL 32301
Name Changed: 01/13/2014
Address Changed: 01/13/2014
Officer/Director Detail
Name & Address
Title President
Plunk, John
Title VP
Sileo, Amy
Title Director
Stengel, Brad
Title Director
Zimmerman, Peter
Title Director
Davis, Micah
Title President
Plunk, John
112 N. Lindsay Lane
Athens, AL 35613
Athens, AL 35613
Title VP
Sileo, Amy
1326 N. Rendon Street
New Orleans, LA 70119
New Orleans, LA 70119
Title Director
Stengel, Brad
4301 River Hill Lane
Louisville, KY 40207
Louisville, KY 40207
Title Director
Zimmerman, Peter
600 Jackson Blvd
Nashville, TN 37205
Nashville, TN 37205
Title Director
Davis, Micah
Post Office Box 4730
Santa Rosa Beach, FL 32459
Santa Rosa Beach, FL 32459
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 01/25/2023 |
2024 | 04/01/2024 |
Document Images