Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE VILLAGE AT LAKE PINE HOMEOWNERS' ASSOCIATION, INC.
Filing Information
767499
59-2294734
03/15/1983
FL
ACTIVE
AMENDMENT
10/24/2019
NONE
Principal Address
Changed: 04/08/2024
c/o Next Generation Management
750 SW 119th Way,
Davie, FL 33325
750 SW 119th Way,
Davie, FL 33325
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
c/o Next Generation Management
13790 NW 4th St
Suite 102
Sunrise, FL 33325
13790 NW 4th St
Suite 102
Sunrise, FL 33325
Changed: 04/08/2024
Registered Agent Name & Address
Otto, Charles F., Esq.
Name Changed: 03/31/2017
Address Changed: 03/31/2017
2699 Stirling Road
C-207
Fort Lauderdale, FL 33312
C-207
Fort Lauderdale, FL 33312
Name Changed: 03/31/2017
Address Changed: 03/31/2017
Officer/Director Detail
Name & Address
Title President
Levine, Mark
Title VP
Dressel, Charles
Title Director
Weinstein, Laura
Title Secretary
Pomper, David
Title Director
Farrell, Edward
Title President
Levine, Mark
750 SW 119TH WAY
DAVIE, FL 33325
DAVIE, FL 33325
Title VP
Dressel, Charles
750 SW 119TH WAY
DAVIE, FL 33325
DAVIE, FL 33325
Title Director
Weinstein, Laura
750 SW 119TH WAY
DAVIE, FL 33325
DAVIE, FL 33325
Title Secretary
Pomper, David
750 SW 119TH WAY
DAVIE, FL 33325
DAVIE, FL 33325
Title Director
Farrell, Edward
750 SW 119 WAY
DAVIE, FL 33325
DAVIE, FL 33325
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/13/2023 |
2024 | 04/08/2024 |
Document Images