Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE GROVE PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
N96000000171 65-0461431 01/08/1996 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/05/2023 NONE
Principal Address
4827 SW Lake Grove Cir.
Palm City, FL 34490

Changed: 03/18/2024
Mailing Address
P.O. BOX 2431
Palm City, FL 34491

Changed: 04/03/2019
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD., S
POMPANO BEACH, FL 33064-0006

Name Changed: 05/21/2019

Address Changed: 05/21/2019
Officer/Director Detail Name & Address

Title Director

MONASTRA, ELIZABETH
P.O. BOX 2431
PALM CITY, FL 34491

Title President

DUNN, JEANNE
P.O. BOX 2431
PALM CITY, FL 34491

Title VP

McCarthy, Sean
P.O. BOX 2431
PALM CITY, FL 34491

Title Secretary

Katzman, Michelle
P.O. BOX 2431
PALM CITY, FL 34491

Title Director

BESADE, BRYAN
P.O. BOX 2431
PALM CITY, FL 34491

Title Director

McKenney, Chris
P.O. BOX 2431
Palm City, FL 34491

Title Director

Latalladi, Vilma
P.O. BOX 2431
Palm City, FL 34491

Title Treasurer

Bartnick, Karen
P.O. BOX 2431
Palm City, FL 34491

Title Director

Lubahn, Corey
P.O. BOX 2431
Palm City, FL 34491

Title Director

Mulligan, Rachelle
P.O. BOX 2431
Palm City, FL 34491

Annual Reports
Report YearFiled Date
2022 03/20/2022
2023 02/02/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- Amended and Restated Articles View image in PDF format
03/20/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
05/21/2019 -- Reg. Agent Change View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
08/04/2015 -- Reg. Agent Change View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
02/15/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/14/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- REINSTATEMENT View image in PDF format
03/10/1998 -- REINSTATEMENT View image in PDF format
01/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format