Search icon

LAKE HARBOUR TOWERS SOUTH CONDOMINIUM ASSOCIATION INC

Company Details

Entity Name: LAKE HARBOUR TOWERS SOUTH CONDOMINIUM ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2002 (23 years ago)
Document Number: 724795
FEI/EIN Number 59-1441298
Address: 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410
Mail Address: 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
Dinu, Alexander President 5646 Corporate Way, WPB, FL 33407

Secretary

Name Role Address
Venable, Gerard Secretary 5646 Corporate Way, WPB, FL 33407

Vice President

Name Role Address
Henson, Brittany Vice President 5646 Corporate Way, WPB, FL 33407

Asst. Secretary

Name Role Address
Tyree, Jacqueline Asst. Secretary 5646 Corporate Way, WPB, FL 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-12-27 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2024-11-12 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 625 N FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL 33401 No data
AMENDMENT 2002-01-30 No data No data
AMENDMENT 2001-12-03 No data No data

Documents

Name Date
Reg. Agent Change 2024-11-12
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State