Search icon

LAKE PARK CONDOMINIUM I, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PARK CONDOMINIUM I, 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: 06 Aug 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: 716972
FEI/EIN Number 591274009

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

Address: Landmark Management Services, Inc., 1941 NW 150th Ave., Pembroke PInes, FL, 33028, US
Mail Address: c/o Landmark Management Services Inc., 1941 NW 150th Ave., Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Arthelia Vice President c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
Anderson Yvonne Director c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
Rucell Helene Secretary c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
Leon Iliana President c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
Leach Gileen Director c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
Francois Marie Jean Director c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
IGLESIAS LAW GROUP, P.A. Agent -

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 -
CHANGE OF MAILING ADDRESS 2024-04-30 Landmark Management Services, Inc., 1941 NW 150th Ave., Pembroke PInes, FL 33028 -
REGISTERED AGENT NAME CHANGED 2023-11-10 IGLESIAS LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 15800 PINES BLVD, 3RD FLOOR, PEMBROKE PINES, FL 33027 -
AMENDMENT 2019-10-17 - -

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: 01 Apr 2025

Sources: Florida Department of State