Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LANSBROOK MASTER ASSOCIATION, INC.

Filing Information
N22908 59-2948526 10/08/1987 FL ACTIVE AMENDMENT 09/25/2000 NONE
Principal Address
Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Changed: 11/17/2021
Mailing Address
c/o Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Changed: 11/17/2021
Registered Agent Name & Address Rabin, Bennett
Rabin Parker Gurley
28059 US Hwy 19 N
Suite #301
Clearwater, FL 33761

Name Changed: 04/24/2023

Address Changed: 02/03/2020
Officer/Director Detail Name & Address

Title Secretary

Garff, Adam
c/o Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Title Treasurer

Lango, Thomas
c/o Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Title President

Thiel, Brian
c/o Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Title Director

Kunsman, Ken
c/o Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Title Director

Tillesen, Scott
c/o Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Title Director

Christofferson, Todd
c/o Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Title VP

Schultz, Ron
c/o Castle Management
12270 SW 3rd Street
200
Plantation, FL 33325

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 04/24/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
12/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
11/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
12/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
07/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
09/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
07/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/05/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
08/13/2007 -- Reg. Agent Change View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
09/25/2000 -- Amendment View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format