Detail by Officer/Registered Agent Name
Florida Profit Corporation
LAKE MANOR PROPERTIES, INC.
Filing Information
424311
59-1449330
04/23/1973
FL
ACTIVE
Principal Address
Changed: 04/08/2015
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Changed: 04/08/2015
Mailing Address
Changed: 03/07/2005
1111 SE FEDERAL HWY
STE 100
STUART, FL 34994
STE 100
STUART, FL 34994
Changed: 03/07/2005
Registered Agent Name & Address
SHEA, BARBARA
Name Changed: 04/08/2015
Address Changed: 03/07/2005
1111 SE FEDERAL HWY
STE 100
STUART, FL 34994
STE 100
STUART, FL 34994
Name Changed: 04/08/2015
Address Changed: 03/07/2005
Officer/Director Detail
Name & Address
Title President
Jankowski, Norma
Title VP
Keay, Robert
Title Treasurer
Oechslin, Charlotte
Title Secretary
LOOMIS, ALEXIS
Title Director
Conner, Rick
Title President
Jankowski, Norma
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Title VP
Keay, Robert
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Title Treasurer
Oechslin, Charlotte
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Title Secretary
LOOMIS, ALEXIS
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Title Director
Conner, Rick
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994
SUITE 100
STUART, FL 34994
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 02/15/2023 |
2024 | 02/06/2024 |
Document Images