Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE VILLAGE AT LAKE PINE II HOMEOWNERS' ASSOCIATION, INC.
Filing Information
N04373
59-2451936
07/26/1984
FL
ACTIVE
Principal Address
Changed: 01/16/1997
THE VILLAGE AT LAKE PINE II
1325 S.W. 120TH WAY
DAVIE, FL 33325-3844
1325 S.W. 120TH WAY
DAVIE, FL 33325-3844
Changed: 01/16/1997
Mailing Address
Changed: 02/06/2024
524 S Dixie Hwy West
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Changed: 02/06/2024
Registered Agent Name & Address
Taylor, Daniel
Name Changed: 04/04/2023
Address Changed: 02/06/2024
524 S Dixie Hwy West
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Name Changed: 04/04/2023
Address Changed: 02/06/2024
Officer/Director Detail
Name & Address
Title President
BEALE, CHERYL
Title Director
FULWEBER, Roberta
Title Director
LEYLAND, ED
Title Secretary, Treasurer
Garver, Daniel
Title President
BEALE, CHERYL
11903 SW 13 COURT
211
DAVIE, FL 33325
211
DAVIE, FL 33325
Title Director
FULWEBER, Roberta
11877 SW 11 COURT
25
DAVIE, FL 33325
25
DAVIE, FL 33325
Title Director
LEYLAND, ED
1300 SW 120 WAY
193
DAVIE, FL 33325
193
DAVIE, FL 33325
Title Secretary, Treasurer
Garver, Daniel
1207 SW 120 Way
97
Davie, FL 33325
97
Davie, FL 33325
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 04/04/2023 |
2024 | 02/06/2024 |
Document Images