Search icon

LAKE PARK GARDENS # 8, INC., A CONDOMINIUM - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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