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 |
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 | - |
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 | - | - |
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