Search icon

LAKEWOOD ON THE GREEN CONDOMINIUM 1 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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