Search icon

LAKE PARK GARDENS #3. INC.,

Company Details

Entity Name: LAKE PARK GARDENS #3. INC.,
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jul 1966 (59 years ago)
Document Number: 711173
FEI/EIN Number 59-1147870
Address: LAKE PARK GARDENS #3, INC., A CONDOMINIUM, 4771 NW 10TH COURT, PLANTATION, FL 33313
Mail Address: PO BOX 16061, PLANTATION, FL 33318
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

Treasurer

Name Role Address
Gomez, Luis Treasurer 4771 NW 10th Court, #308 Plantation, FL 33313

President

Name Role Address
Cazorla, Edwin President 4771 NW 10th Court, #218 Plantation, FL 33313

Director

Name Role Address
Bocas, Steve Director 4771 NW 10th Court, #302 Plantation, FL 33313

Secretary

Name Role Address
Vega, Malvin Secretary 4771 NW 10th Court, 304 Plantation, FL 33313

Vice President

Name Role Address
SAVIER , GARCIA Vice President 4771 NW 10 COURT, 312 Plantation, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2018-10-24 LAKE PARK GARDENS #3, INC., A CONDOMINIUM, 4771 NW 10TH COURT, PLANTATION, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2009-10-01 VALANCY & REED, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 LAKE PARK GARDENS #3, INC., A CONDOMINIUM, 4771 NW 10TH COURT, PLANTATION, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-11-26
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State