Detail by Entity Name

Florida Not For Profit Corporation

LOCH LOMOND ESTATES, INC.

Filing Information
N04651 59-2624349 08/09/1984 FL ACTIVE REINSTATEMENT 07/07/2003
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/26/2016
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/26/2016
Registered Agent Name & Address BROWDER, KAREN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 04/26/2016

Address Changed: 04/26/2016
Officer/Director Detail Name & Address

Title SD

WITKOWSKI, JANICE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title PD

MAJESKI, SUSAN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

SANDERS, MARY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

CLEARY, MICHAEL
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

SQUITTI, NORMAN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 02/27/2022
2023 04/13/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
02/27/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/10/2019 -- ANNUAL REPORT View image in PDF format
03/25/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
07/07/2003 -- REINSTATEMENT View image in PDF format
01/23/2003 -- Admin. Diss. for Reg. Agent View image in PDF format
10/04/2002 -- Reg. Agent Resignation View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
10/23/2000 -- Reg. Agent Change View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format