Search icon

LAKE PARK CONDOMINIUM I, INC.

Company Details

Entity Name: LAKE PARK CONDOMINIUM I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Aug 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: 716972
FEI/EIN Number 59-1274009
Mail Address: c/o Landmark Management Services Inc., 1941 NW 150th Ave., Pembroke Pines, FL 33028
Address: Landmark Management Services, Inc., 1941 NW 150th Ave., Pembroke PInes, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

Vice President

Name Role Address
Lee, Arthelia Vice President c/o Landmark Management Services Inc., 1941 NW 150th Ave. Pembroke Pines, FL 33028

Director

Name Role Address
Anderson, Yvonne Director c/o Landmark Management Services Inc., 1941 NW 150th Ave. Pembroke Pines, FL 33028
Leach, Gileen Director c/o Landmark Management Services Inc., 1941 NW 150th Ave. Pembroke Pines, FL 33028
Francois, Marie Jean Director c/o Landmark Management Services Inc., 1941 NW 150th Ave. Pembroke Pines, FL 33028
Cazeau, Junior Director Landmark Management Services, Inc., 1941 NW 150th Ave. Pembroke PInes, FL 33028

Secretary

Name Role Address
Rucell, Helene Secretary c/o Landmark Management Services Inc., 1941 NW 150th Ave. Pembroke Pines, FL 33028

President

Name Role Address
Leon, Iliana President c/o Landmark Management Services Inc., 1941 NW 150th Ave. Pembroke Pines, FL 33028

Treasurer

Name Role Address
Leon, Iliana Treasurer c/o Landmark Management Services Inc., 1941 NW 150th Ave. Pembroke Pines, FL 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Landmark Management Services, Inc., 1941 NW 150th Ave., Pembroke PInes, FL 33028 No data
CHANGE OF MAILING ADDRESS 2024-04-30 Landmark Management Services, Inc., 1941 NW 150th Ave., Pembroke PInes, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2023-11-10 IGLESIAS LAW GROUP, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 15800 PINES BLVD, 3RD FLOOR, PEMBROKE PINES, FL 33027 No data
AMENDMENT 2019-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000026581 TERMINATED 1000000976205 DADE 2024-01-04 2034-01-10 $ 481.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000151175 TERMINATED 1000000947974 MIAMI-DADE 2023-04-05 2033-04-12 $ 537.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-10
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-07-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State