Entity Name: | LAKE PARK GARDENS #4. 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: | 30 Nov 1966 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 1990 (34 years ago) |
Document Number: | 711854 |
FEI/EIN Number |
591162463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10242 NW 47TH ST SUITE 16, SUNRISE, FL, 33351, US |
Mail Address: | 10242 NW 47TH ST SUITE 16, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIKDER ILIUS | President | C/O Shield Accounting., SUNRISE, FL, 33351 |
SALAM ABDUS | Secretary | c/o Shield Accounting., Sunrise, FL, 33351 |
PLESCHA NICOLAS | Treasurer | c/o Shield Accounting, SUNRISE, FL, 33351 |
BARUA HERO | Vice President | c/o SHIELD ACCOUNTING, SUNRISE, FL, 33351 |
KHANAM SADIA | Officer | c/o SHIELD ACCOUNTING, SUNRISE, FL, 33351 |
Cheryl J. Levin | Agent | Cheryl J. Levin, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 10242 NW 47TH ST SUITE 16, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-04 | Cheryl J. Levin, 4694 NW 103RD AVENUE, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2022-10-04 | 10242 NW 47TH ST SUITE 16, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | Cheryl J. Levin | - |
REINSTATEMENT | 1990-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-12-15 |
AMENDED ANNUAL REPORT | 2022-10-04 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-05-13 |
AMENDED ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State