Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKESIDE WOODLANDS CIVIC ASSOCIATION, INC.

Filing Information
744295 59-1877613 09/18/1978 FL ACTIVE AMENDMENT 05/04/2010 NONE
Principal Address
8052 Woodbrook Court
HUDSON, FL 34667

Changed: 01/12/2023
Mailing Address
P.O. BOX 5114
HUDSON, FL 34674-5114

Changed: 02/26/1991
Registered Agent Name & Address Burkett, John
8052 Woodbrook Court
HUDSON, FL 34667

Name Changed: 01/12/2023

Address Changed: 01/12/2023
Officer/Director Detail Name & Address

Title President, Director

Burkett, John
8052 Woodbrook Court
HUDSON, FL 34667

Title VP, Director

Russo, Peter
7916 Willow Brook Court
HUDSON, FL 34667

Title Treasurer, Director

Kellison, Kristi
7604 Row Boat Circle
HUDSON, FL 34667

Title Secretary, Director

Kellison, Kristi
7604 Row Boat Circle
HUDSON, FL 34667

Title Director

Lavallee, Mike
7511 Cypress Knee
Hudson, FL 34667

Title Director

DeVore, Jessica
7907 Willow Brook Court
Hudson, FL 34667

Annual Reports
Report YearFiled Date
2022 05/26/2022
2023 01/12/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
05/26/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
11/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- Amendment View image in PDF format
04/12/2010 -- Reg. Agent Change View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
10/17/2002 -- Reg. Agent Change View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format