Detail by Entity Name

Florida Not For Profit Corporation

1250 LAKE CENTER CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02045 59-2418794 03/19/1984 FL ACTIVE CANCEL ADM DISS/REV 06/08/2006 NONE
Principal Address
1250 S Hwy 17-92
Ste-210
Longwood, FL 32750

Changed: 04/03/2024
Mailing Address
1250 S Hwy 17-92
Ste- 210
Longwood, FL 32750

Changed: 04/03/2024
Registered Agent Name & Address Callan, Karen
1250 S Hwy 17-92
Ste- 210
Longwood, FL 32750

Name Changed: 08/25/2022

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title president

Callan, Karen
1250 S HWY 17-92 STE 130
LONGWOOD, FL 32750

Title Director

Henderson, Dora
1250 S Hwy 17-92
Ste- 150
Longwood, FL 32750

Title Director

Prusak, Michael
2313 River Tree Circle
Sanford, FL 32771

Title Director

Valdes, Raymond
104 Hillcrest Drive
Longwood, FL 32779

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 07/12/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- ANNUAL REPORT View image in PDF format
08/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
05/26/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
10/20/2006 -- Reg. Agent Change View image in PDF format
06/08/2006 -- REINSTATEMENT View image in PDF format
01/03/2006 -- Reg. Agent Resignation View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- Reg. Agent Change View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
07/29/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format