Search icon

CONDOMINIUM ASSOCIATION OF LAKESIDE VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM ASSOCIATION OF LAKESIDE VILLAGE, 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: 16 Jun 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 1984 (40 years ago)
Document Number: 718703
FEI/EIN Number 591678430

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

Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Address: 500 Lori Drive, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nash Cliff President c/o Triton Property Management, Jupiter, FL, 33477
Berardocco Luciano Vice President c/o Triton Property Management, Jupiter, FL, 33477
Panaro Lawrence A Treasurer c/o Triton Property Management, Jupiter, FL, 33477
Pace Carmine Secretary c/o Triton Property Management, Jupiter, FL, 33477
DIGRANDE CARMINE Director c/o Triton Property Management, Jupiter, FL, 33477
Dilworth Adriana Director c/o Triton Property Management, Jupiter, FL, 33477
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Rosenbaum PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1700 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-11-30 500 Lori Drive, Palm Springs, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 500 Lori Drive, Palm Springs, FL 33461 -
AMENDMENT 1984-12-11 - -
AMENDMENT 1984-12-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-11-30
AMENDED ANNUAL REPORT 2023-07-06
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-06-28
AMENDED ANNUAL REPORT 2021-10-26
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State