Search icon

LAKESIDE POINT APARTMENT NO 11 ASSOCIATION, INC.

Company Details

Entity Name: LAKESIDE POINT APARTMENT NO 11 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Feb 1968 (57 years ago)
Document Number: 714113
FEI/EIN Number 59-1317005
Address: C/O ASSET BOOKEEPING, 1206 S. LAKE DR. #506, LANTANA, FL 33462
Mail Address: C/O ASSET BOOKEEPING, 1206 S. LAKE DR. #506, LANTANA, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KONYK & LEMME PLLC Agent

PRESIDENT

Name Role Address
CARREAU, JAMES PRESIDENT 2381 SUNSET AVE UNIT 415, LAKE WORTH BEACH, FL 33461

Vice President

Name Role Address
LIST, CHARLES Vice President 2381 SUNSET AVE #116, LAKE WORTH BEACH, FL 33461
ROBUCK, JOHN Vice President 2381 SUNSET AVE, #501B LAKE WORTH BEACH, FL 33461

DIRECTOR

Name Role Address
BECHTOL, SUSAN DIRECTOR 2381 SUNSET AVE, #317 LAKE WORTH BEACH, FL 33461
Fatnassi, Cheryl DIRECTOR 2381 Sunset Avenue, 216 Lake Worth Beach, FL 33461

Secretary

Name Role Address
DeJong, Marion Secretary 2381 Sunset Avenue, 110 Lake Worth Beach, FL 33461

Director

Name Role Address
Leighton, Marilyn Director 2381 Sunset Avenue, 311 Lake Worth Beach, FL 33461

Treasurer

Name Role Address
DeJong, Marion Treasurer 2381 Sunset Avenue, 110 Lake Worth Beach, FL 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 KONYK & LEMME PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 140 Intracoastal Pointe Dr, 310, JUPITER, FL 33477 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 C/O ASSET BOOKEEPING, 1206 S. LAKE DR. #506, LANTANA, FL 33462 No data
CHANGE OF MAILING ADDRESS 2021-01-29 C/O ASSET BOOKEEPING, 1206 S. LAKE DR. #506, LANTANA, FL 33462 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State