Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAGUNA ISLE COMMUNITY ASSOCIATION, INC.

Filing Information
N99000005986 65-1080699 10/05/1999 FL ACTIVE
Principal Address
c/o AKAM
1815 Griffin Rd.
Suite 101
Dania Beach, FL 33004

Changed: 02/20/2024
Mailing Address
AKAM
1815 Grifin Rd.
Suite 101
Dania Beach, FL 33004

Changed: 02/20/2024
Registered Agent Name & Address BAKALAR & ASSOCIATES, PA.
12472 West Atlantic Blvd
CORAL SPRINGS, FL 33071

Name Changed: 04/13/2012

Address Changed: 04/02/2019
Officer/Director Detail Name & Address

Title President

Silverman, Teri A
c/o AKAM
1815 Griffin Rd.
Suite 101
Dania Beach, FL 33004

Title VP

Graupera, Gustavo
AKAM
1815 Grifin Rd.
Suite 101
Dania Beach, FL 33004

Title VP

Bejar, Benny H
AKAM
1815 Grifin Rd.
Suite 101
Dania Beach, FL 33004

Title Secretary

Diaz, Yamilka
c/o AKAM
1815 Griffin Rd.
Suite 101
Dania Beach, FL 33004

Title Treasurer

Burnstad-Cueva, Kari
c/o AKAM
1815 Griffin Rd.
Suite 101
Dania Beach, FL 33004

Annual Reports
Report YearFiled Date
2023 03/28/2023
2024 01/25/2024
2024 02/20/2024

Document Images
02/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2024 -- ANNUAL REPORT View image in PDF format
08/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
08/31/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- Reg. Agent Change View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- REINSTATEMENT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- Reg. Agent Resignation View image in PDF format
10/05/1999 -- Domestic Non-Profit View image in PDF format