Search icon

LAKE HARBOUR TOWERS NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE HARBOUR TOWERS NORTH CONDOMINIUM ASSOCIATION, 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: 29 Dec 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: 717815
FEI/EIN Number 59-1401142

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

Address: 501 LAKE SHORE DRIVE, LAKE PARK, FL, 33403, US
Mail Address: 501 LAKE SHORE DRIVE UNIT 203, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bachove Evan D Agent 4440 PGA BLVD., PALM BEACH GARDENS, FL, 33410
Leary John JPreside President UNIT 406, LAKE PARK, FL, 33403
Burnick Michael PVP Vice President Unit 505, Lake Park, FL, 33403
Hernandez Donna DTreasur Treasurer UNIT 403, LAKE PARK, FL, 33403
Rippberger Gary Preside Vice President 501 LAKE SHORE DRIVE, LAKE PARK, FL, 33403
Ray Patricia PSecreta Secretary Unit 203, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 501 LAKE SHORE DRIVE, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2025-01-18 501 LAKE SHORE DRIVE, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2025-01-18 Bachove, Evan DESQ. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 4440 PGA BLVD., SUITE 308, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2023-03-14 - -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-15
Amendment 2023-03-14
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-19

Date of last update: 02 Jun 2025

Sources: Florida Department of State