Search icon

LAKE AVENUE APTS INC - Florida Company Profile

Company Details

Entity Name: LAKE AVENUE APTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE AVENUE APTS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1960 (65 years ago)
Document Number: 242826
FEI/EIN Number 591819375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1520 LAKE AVE, LAKE WORTH, FL, 33460, US
Mail Address: PO BOX 258, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINE RON Secretary PO BOX 258, LAKE WORTH, FL, 33460
BARNEY KIM President 418 SOUTH M STREET, LAKE WORTH, FL, 33460
ITSEDE KINGSLEY Vice President 101 S. Palmway, LAKE WORTH, FL, 33460
Barney Kim Agent 418 S. M Street, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 Barney, Kim -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 418 S. M Street, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1520 LAKE AVE, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2018-09-28 1520 LAKE AVE, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State