Please ensure Javascript is enabled for purposes of website accessibility

December 2025 LPOA Board of Directors Meeting Debrief

LPOA Board of Directors
Meeting Debrief

December 11, 2025

LPOA & LHC Board of Directors Monthly Meetings | January 8 • February 12 • March 12 | 6:30 PM at the Lakewood Oaks Clubhouse

View the official minutes from the November meeting by clicking here: LPOA | LHC

Consent Agenda

Under the Consent Agenda, the Board approved the 11/13/25 Board Meeting Minutes and 12/2/25 Executive Committee Meeting Minutes. The Board approved ratifications of Rechele White to the Woods of Chapel Ridge II Parcel Committee, David Burns to the LPOA Appeals Committee and Paul Groff to the LPOA Lake Use Committee.

Woods of Chapel Ridge Phase III Supplemental Declaration

A motion was passed to remove this item from the agenda until such time that the developer submits an amended draft of the document.

Seat New Director – Multi-Family Representative

A motion was passed to approve and seat Director Diana Ewert.

SOLitude Lake Management Update

Following an update on 2025 lake management activity, a motion was passed to remove this item from the agenda.

Boat Slip Lease Agreement Violations

A motion was passed to direct staff to notify two members in violation of paragraph 4 of their slip lease agreement that they have until May 1, 2026 to become compliant or the contract will be terminated.

Carryover of 2025 LIP Funds

A motion was passed to carry over any unused funds from 2025 scheduled projects to 2026.

Renewal of LPOA CPA Contract

A motion was passed to direct the General Manager to execute a 2026 contract with the firm of Spilker, McKeone, and Nelson P.C. for CPA services.

LPOA Line of Credit Renewal

A motion was passed to renew LPOA’s $500,000.00 line of credit with Central Bank.

Year End Write Off of Uncollectable Dues

A motion was passed to write off $24,742.12 as uncollectible.

Official Board Minutes will be approved at next months meeting.