Detail by Entity Name

Florida Not For Profit Corporation

LAKE HOWELL ARMS CONDOMINIUM ASSOCIATION, INC.

Filing Information
757693 59-2166337 04/23/1981 FL ACTIVE
Principal Address
700 GEORGETOWN DR
CASSELBERRY, FL 32707

Changed: 04/20/2006
Mailing Address
700 GEORGETOWN DR
CASSELBERRY, FL 32707

Changed: 11/21/2007
Registered Agent Name & Address GROSS, MATTHEW R, J.D.
1101 DOUGLAS AVENUE
ALTAMONTE SPRINGS, FL 32714

Name Changed: 11/14/2014

Address Changed: 11/14/2014
Officer/Director Detail Name & Address

Title PRES

TRAVIS, JAMES
700 GEORGETOWN DR
CASSELBERRY, FL 32707

Title VP

BEASLEY, LARRY
700 GEORGETOWN DR
CASSELBERRY, FL 32707

Title SEC

Hebert, Ada
700 GEORGETOWN DR
CASSELBERRY, FL 32707

Title TRES

MUSSER, JENNY
700 GEORGETOWN DR
CASSELBERRY, FL 32707

Title D

Tarassos, Iouri
700 GEORGETOWN DR
CASSELBERRY, FL 32707

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 01/18/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
11/14/2014 -- Reg. Agent Change View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
12/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- Reg. Agent Change View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
07/02/2008 -- ANNUAL REPORT View image in PDF format
12/11/2007 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- Reg. Agent Change View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
07/14/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- Reg. Agent Change View image in PDF format
12/05/1997 -- Reg. Agent Resignation View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format