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 |
591401142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 LAKE SHORE DRIVE, LAKE PARK, FL, 33403 |
Mail Address: | 501 LAKE SHORE DRIVE, LAKE PARK, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leary John J | President | UNIT 406, LAKE PARK, FL, 33403 |
Burnick Michael P | Vice President | Unit 505, Lake Park, FL, 33403 |
Hernandez Donna D | Treasurer | UNIT 403, LAKE PARK, FL, 33403 |
Rippberger Gary | Vice President | 501 LAKE SHORE DRIVE, LAKE PARK, FL, 33403 |
Ray Patricia P | Secretary | Unit 203, Lake Park, FL, 33403 |
Bachove Evan D | Agent | 4440 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State