Search icon

LAKESIDE POINT BUILDING NO. 2 ASSOCIATION, INC.

Company Details

Entity Name: LAKESIDE POINT BUILDING NO. 2 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Feb 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: 712274
FEI/EIN Number 59-2367810
Address: LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL 33461
Mail Address: LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ingratta, Marlene E Agent LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL 33461

Director

Name Role Address
Potter, Mary Director 2004 Lake Osborne Drive, Apt. #1 Lake Worth Beach, FL 33461

President

Name Role Address
Ingratta, Marlene E. President 2004 LAKE OSBORNE DR, Lakeside Point Gardens Building 2 Apt #9 LAKE WORTH BEACH, FL 33461

Secretary

Name Role Address
Ingratta, Suzanne M Secretary 2004 Lake Osborne Drive, Apt. #19 Lake Worth Beach, FL 33461

Treasurer

Name Role Address
Ingratta, Suzanne M Treasurer 2004 Lake Osborne Drive, Apt. #19 Lake Worth Beach, FL 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2023-04-08 LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2023-04-08 Ingratta, Marlene E No data
AMENDMENT 2010-04-23 No data No data
CANCEL ADM DISS/REV 2004-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 1969-06-30 LAKESIDE POINT BUILDING NO. 2 ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State