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 |
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 | - |
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 | - | - |
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 |
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