Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKE CLARKE GARDENS CONDOMINIUM, INC.

Filing Information
711194 59-1426780 07/14/1966 FL ACTIVE AMENDMENT 06/23/2020 NONE
Principal Address
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Changed: 08/22/2005
Mailing Address
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Changed: 08/22/2005
Registered Agent Name & Address Rosenbaum PLLC
1700 PALM BEACH LAKES BLVDH
SUITE 600
WEST PALM BEACH, FL 33401

Name Changed: 09/22/2023

Address Changed: 01/29/2024
Officer/Director Detail Name & Address

Title President

Nannini, Jaye
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Title VP

O'Shea, Diane
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Title Treasurer

Holder, Yvette
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Title Director

Leone, Paul
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Title Director

Muniz, Francisco
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Title Director

Palazzolo, James
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Title Secretary

Pedro, Frank
2981 FLORIDA MANGO ROAD
LAKE WORTH, FL 33461-6268

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 03/31/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
10/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
10/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- Amendment View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
06/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- Amendment View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- Reg. Agent Change View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
08/13/2009 -- Reg. Agent Change View image in PDF format
06/29/2009 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
10/03/2007 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
08/22/2005 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format