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 |
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 | - |
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 | - | - |
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