Search icon

LAKEWOOD ON THE GREEN CONDOMINIUM 2 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD ON THE GREEN CONDOMINIUM 2 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: 11 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2012 (13 years ago)
Document Number: 728259
FEI/EIN Number 591536386

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

Address: C/O Property Keepers Management, 6555 Powerline Road, FT.LAUDERDALE, FL, 33309, US
Mail Address: C/O Property Keepers Management, 6555 Powerline Road, FT.LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARPITTA GAIL Secretary C/O Property Keepers Management, FT.LAUDERDALE, FL, 33309
ALVARADO ISRAEL Treasurer C/O Property Keepers Management, FT.LAUDERDALE, FL, 33309
Kocevska Sonja President C/O Property Keepers Management, FT.LAUDERDALE, FL, 33309
GARFINKEL KATZMAN Agent 5297 WEST COPANS ROAD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 C/O Property Keepers Management, 6555 Powerline Road, SUITE 105, FT.LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-02-24 C/O Property Keepers Management, 6555 Powerline Road, SUITE 105, FT.LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 5297 WEST COPANS ROAD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2015-07-13 GARFINKEL, KATZMAN -
AMENDMENT 2012-05-16 - -
AMENDMENT 2012-02-16 - -
REINSTATEMENT 2008-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State