Search icon

LAKEVIEW NORTH- A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW NORTH- A CONDOMINIUM, 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: 20 Oct 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2005 (20 years ago)
Document Number: 724605
FEI/EIN Number 591568551

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

Address: C/O ACCLAIM MANAGEMENT, INC., 4360 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313, US
Mail Address: C/O ACCLAIM MANAGEMENT, INC, 4360 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULCENA JIMLY Treasurer C/O ACCLAIM MANAGEMENT, INC, LAUDERDALE LAKES, FL, 33313
BROWN KIM Director C/O ACCLAIM MANAGEMENT, INC, LAUDERDALE LAKES, FL, 33313
ROYSTER LORENZO President C/O ACCLAIM MANAGEMENT, INC, LAUDERDALE LAKES, FL, 33313
CUNNINGHAM RICHARD Director C/O ACCLAIM MANAGEMENT, INC, LAUDERDALE LAKES, FL, 33313
Mitchell Collette Vice President C/O ACCLAIM MANAGEMENT, INC, LAUDERDALE LAKES, FL, 33313
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 C/O ACCLAIM MANAGEMENT, INC., 4360 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2015-03-16 C/O ACCLAIM MANAGEMENT, INC., 4360 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 -
REINSTATEMENT 2005-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State