Entity Name: | LAKE COLONY APTS. THREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 31 May 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2012 (13 years ago) |
Document Number: | 710957 |
FEI/EIN Number |
591154752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410, US |
Address: | 800 Village Square Crossing, 211, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOLOFF & MANOFF, P.A. | Agent | - |
Basen Michael J | Vice President | 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410 |
ANDREWS BETTY | Secretary | 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410 |
Wyzkowski Connie | President | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410 |
Cannon John | Director | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410 |
Hill Kim | Treasurer | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 800 Village Square Crossing, 211, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 800 Village Square Crossing, 211, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Stoloff & Manoff, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 1818 S AUSTRALIAN AVE, 400, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 2012-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State