Detail by Entity Name

Florida Profit Corporation

LAKESIDE VILLAGE MOBILE HOME PARK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
H91390 59-2618890 12/24/1985 FL ACTIVE AMENDMENT 04/23/2001 NONE
Principal Address
11000 S.E. FEDERAL HIGHWAY, LOT # 7
HOBE SOUND, FL 33455

Changed: 02/17/2010
Mailing Address
Lakeside Village MHP
11000 SE Federal Hwy.
Lot 7B
Hobe Sound, FL 33455

Changed: 02/12/2024
Registered Agent Name & Address Barron, Sandra Roberta
11000 SE Federal Hwy..
Lot 7B
Hobe Sound, FL 33455

Name Changed: 02/12/2024

Address Changed: 02/12/2024
Officer/Director Detail Name & Address

Title President

GEORGE, LINDA
11000 SE FEDERAL HWY
LOT 28
HOBE SOND, FL 33455

Title VP

GIRARD, DAN
11000 SE FEDERAL HWY.
LOT 84
HOBE SOUND, FL 33455

Title Treasurer

BOETTGER, MARK
11000 SE FEDERAL HWY
LOT 110
HOBE SOUND, FL 33455

Title Secretary

Halvorseen, Maureen
11000 S E FEDERAL HWY
LOT 95
HOBE SOUND, FL 33455

Title Director

KNOWLES, ELLEN
11000 S E FEDERAL HWY
LOT 76
HOBE SOUND, FL 33455

Title Director

ROETMAN, JOHN
11000 S E FEDERAL HWY.
LOT 107
HOBE SOUND, FL 33455

Title Director

HOUSE, ROGER
11000 S E FEDERAL HWY
LOT 140
HOBE SOUND, FL 33455

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 02/15/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
07/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- Reg. Agent Change View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- Amendment View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
10/08/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/19/1995 -- ANNUAL REPORT View image in PDF format