
October 2025 LPOA Board of Directors Meeting Debrief
LPOA Board of Directors
Meeting Debrief
October 9, 2025
LPOA & LHC Board of Directors Monthly Meetings | November 13 • December 11 • January 8 | 6:30 PM at the Lakewood Oaks Clubhouse
View the official minutes from the September meeting by clicking here: LPOA | LHC
Consent Agenda
Under the Consent Agenda, the Board approved the 9/11/25 Board Meeting Minutes and 9/30/25 Executive Committee Meeting Minutes. The Board accepted resignations from Don Munce (Orchards Parcel Committee), Charlie Hart (Chapel Ridge Greens Parcel Committee), Felipe Bautista (Election Committee), Greg Burwell (Lake Use Committee), and Debbie Brookshier and JoDelle Burwell (Activities Committee. Additionally, the Board approved ratification of John Kimac (Orchards Parcel Committee), Paul Groff and Michael Wilson (Chapel Ridge Greens Parcel Committee), Dana Zander (Lake Use Committee), Terry Rusconi, Scott Weber, Becky Hughes and Carol Allman (Elections Committee), Beverly O’Connor, Janet Dempski and Joe Piccinini (Woods of Chapel Ridge II Parcel Committee), Bill Carpenter and Jolene Horne (Lakewood Shores Villas Parcel Committee).
Woods of Chapel Ridge Phase III Supplemental Declaration
A motion was passed to table the request for approval of the Supplemental Declaration for legal review.
Falls Parcel Requests Amendment to Supplemental DCC&R’s
A motion was passed to table this request and direct staff and legal to review the proposed language.
Approval of 2026 LPOA Boat Slip Lease Agreement
A motion was passed to approve the lease agreement as submitted with no changes.
Approval of 2026 LPOA Parcel Budgets
A motion was passed to approve the 2026 budgets for The Forest, Chapel Ridge Woods I, and Villas of Lakewood Parcels as submitted.
2026 No Fee Use Group Approvals
A motion was passed to approve the No Fee Use list for 2026 as submitted.
2026 User Fee Review and Approval
A motion was passed to accept the Finance Committee Recommendation and set the 2026 User Feels as presented.
Master Insurance Policy Renewal
A motion was passed to approve the renewal of LPOA’s Master Insurance Policy to include Property, General Liability, D&O, and Workers Comp, as presented.
Proposed Revision of LPOA Policy 27 – Communications
A motion was passed to table the revised document for further review.
Proposed Deferral of LPOA ID Renewal to 2027
A motion was passed to defer the mandatory ID renewal year to 2027.
Proposed Amendment to ARB/ARC Guidelines
A motion was passed to approve the pending amendment to ARB/ARC Guidelines, Section X, Part C and for staff to publish the pending amendment in the Ripples.
Chapel Ridge Phase II Turnover
A motion was passed to approve the turnover of the parcel from the declarant and for staff and legal to take necessary steps to transfer title of common elements to the LPOA.
Steffen Appeal of Appeals Committee Decision
A motion was passed to remove this item from the agenda.
Official Board Minutes will be approved at next months meeting.


