Search icon

LAKESIDE MANOR EAST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE MANOR EAST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 1974 (51 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 728850
FEI/EIN Number 591921695

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

Address: 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US
Mail Address: 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Michael President 4800 N State Road 7, Lauderdale Lakes, FL, 33319
Moody Leah Secretary 4800 N State Road 7, Lauderdale Lakes, FL, 33319
Perez Rebecca Vice President 4800 N State Road 7, Lauderdale Lakes, FL, 33319
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-06-11 ROSENBAUM PLLC -
CHANGE OF MAILING ADDRESS 2019-02-25 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319 -
AMENDMENT 2018-07-23 - -
AMENDMENT 2018-03-19 - -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-20 - -

Documents

Name Date
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-02-25
Amendment 2018-07-23
ANNUAL REPORT 2018-04-17
Amendment 2018-03-19
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State