Entity Name: | LAKE HOUSE SOUTH 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: | 20 Mar 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jun 2006 (19 years ago) |
Document Number: | 716238 |
FEI/EIN Number |
591311341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 E. CAMINO REAL, BOCA RATON, FL, 33432 |
Mail Address: | 875 E. CAMINO REAL, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARGOLIS DAVID | President | 875 E CAMINO REAL 14E, BOCA RATON, FL, 33432 |
GIARRUSSO LAUREL | Treasurer | 875 E CAMINO REAL 16H, BOCA RATON, FL, 33432 |
Schantz Michael | Secretary | 875 E Camino Real, Boca Raton, FL, 33432 |
Slater David | Director | 875 E Camino Real, Boca Raton, FL, 33432 |
Silverman Julie | Vice President | 875 E Camino Real, Boca Raton, FL, 33432 |
Armoudlian Karen | Director | 875 E. CAMINO REAL, BOCA RATON, FL, 33432 |
SACHS SAX CAPLAN, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-31 | Sachs Sax Caplan, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-31 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
AMENDMENT | 2006-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-07 | 875 E. CAMINO REAL, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 1988-04-07 | 875 E. CAMINO REAL, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-06-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State