Detail by Entity Name

Florida Not For Profit Corporation

LEMON BAY ISLES PHASE 3-4 PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
N30156 65-0466385 01/12/1989 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 02/28/2006 NONE
Principal Address
6100 TOUCAN DR
ENGLEWOOD, FL 34224

Changed: 04/09/1997
Mailing Address
6100 TOUCAN DR
ENGLEWOOD, FL 34224

Changed: 05/27/2002
Registered Agent Name & Address Otto, John R.
8472 Buttonquail Dr.
Englewood, FL 34224

Name Changed: 03/13/2023

Address Changed: 02/09/2022
Officer/Director Detail Name & Address

Title TREASURER

OTTO, JOHN R.
8472 Buttonquail Dr. .
Englewood, FL 34224

Title President

Ahlman, Kathleen
6031 Shearwater Dr.
Englewood, FL 34224

Title Secretary

Schermond, Stevi
8472 Kinglet Dr.
Englewood, FL 34224

Title Director

Ward, Terry
8461 Buttonquail Dr.
Englewood, FL 34224

Title VP

Aldous, Pat
8443 Buttonquail Dr.
Englewood, FL 34224

Title Asst. Treasurer

Frost, Patricia G
6058 Toucan Drive
Englewood, FL 34224

Title Asst. Secretary

Brauer, Merdith
6156 Ivory Bill
Englewood, FL 34224

Title Director

Lathrope, Ken
6097 Shearwater Drive
Englewood, FL 34224

Title Director

Rone, Keith
8443 Nighthawk Drive
Englewood, FL 34224

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 03/13/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
02/23/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/22/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- Amended/Restated Article/NC View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- Name Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/15/1999 -- Merger View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format