Entity Name: | LAKEWOOD ON THE GREEN CONDOMINIUM 1 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: | REINSTATEMENT |
Event Date Filed: | 30 May 2003 (22 years ago) |
Document Number: | 728260 |
FEI/EIN Number |
591536387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO OSCAR | President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Reyes Franklin | Treasurer | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
HAUGHTON SANJAY | Vice President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Madaan Pavninder S | Director | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Barnes Brett | Agent | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-23 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-23 | Barnes, Brett | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-23 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-07-23 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2003-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000642461 | LAPSED | CACE12018608(05) | BROWARD COUNTY CIRCUIT COURT | 2013-06-06 | 2019-05-12 | $2650.00 | JEROME L. TEPPS P.A., 4300 NORTH UNIVERSITY DRIVE, C 102, SUNRISE , FLORIDA 33351 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State