Search icon

LAKESIDE POINT BUILDING NO. 2 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE POINT BUILDING NO. 2 ASSOCIATION, 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: 17 Feb 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: 712274
FEI/EIN Number 592367810

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

Address: LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL, 33461, US
Mail Address: LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Potter Mary Director 2004 Lake Osborne Drive, Lake Worth Beach, FL, 33461
Ingratta Marlene E President 2004 LAKE OSBORNE DR, LAKE WORTH BEACH, FL, 33461
Ingratta Suzanne M Secretary 2004 Lake Osborne Drive, Lake Worth Beach, FL, 33461
Ingratta Marlene E Agent LAKESIDE PT BLDG 2 ASSOC, 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 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-04-08 LAKESIDE PT BLDG 2 ASSOC, 2004 LAKE OSBORNE DR #9, LAKE WORTH BEACH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2023-04-08 Ingratta, Marlene E -
AMENDMENT 2010-04-23 - -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1969-06-30 LAKESIDE POINT BUILDING NO. 2 ASSOCIATION, INC. -

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: 02 Apr 2025

Sources: Florida Department of State