Entity Name: | LAKE PARK GARDENS # 8, INC., A CONDOMINIUM |
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: | 04 Dec 1969 (55 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Mar 2008 (17 years ago) |
Document Number: | 717667 |
FEI/EIN Number |
591585169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6061 NW NORTH FALLS CIRCLE DRIVE, APT 311, LAUDERHILL, FL, 33319 |
Mail Address: | PO BOX 25913, BROOKLYN, NY, 11202 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LOYSTON | Director | 6061 North Falls Circle Drive, Lauderhill, FL, 33319 |
SMITH LOYSTON | President | 6061 North Falls Circle Drive, Lauderhill, FL, 33319 |
SMITH TRACEY | BDS | PO BOX 25913, BROOKLYN, NY, 11202 |
SMITH LOYSTON | Agent | 6061 NW NORTH FALLS CIRCLE DRIVE, LAUDERHILL, FL, 33319 |
SMITH LOYSTON | Treasurer | 6061 North Falls Circle Drive, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-25 | 6061 NW NORTH FALLS CIRCLE DRIVE, APT 311, LAUDERHILL, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 6061 NW NORTH FALLS CIRCLE DRIVE, APT 311, LAUDERHILL, FL 33319 | - |
CANCEL ADM DISS/REV | 2008-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-18 | SMITH, LOYSTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-18 | 6061 NW NORTH FALLS CIRCLE DRIVE, APT 311, LAUDERHILL, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State