Search icon

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

Company Details

Entity Name: LAKEWOOD ON THE GREEN PROPERTY 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: CORPORATE MERGER
Event Date Filed: 31 Oct 2001 (23 years ago)
Document Number: 728261
FEI/EIN Number 591536385

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

Address: C/O Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
Mail Address: C/O Property Keepers Management, LLC, 6555 Powerline Road Suite 105, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zucchini Richard President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Delouis Fritz R Vice President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Gardner-Lawrence Brenda Secretary C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Glazer Louise Director C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
KATZMAN CHANDLER Agent 6535 NOVA DRIVE, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 C/O Property Keepers Management, LLC, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-26 C/O Property Keepers Management, LLC, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 6535 NOVA DRIVE, SUITE 109, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2020-02-10 KATZMAN CHANDLER -
MERGER 2001-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000039047
AMENDMENT 1984-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-10-05
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State