Search icon

LAKE HARBOUR TOWERS EAST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAKE HARBOUR TOWERS EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2005 (20 years ago)
Document Number: 729222
FEI/EIN Number 59-1537805
Address: 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL 33403
Mail Address: 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cairnes, Janice Lloyd Agent 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL 33403

Secretary

Name Role Address
Conti, Pamela Secretary 801 LAKE SHORE DRIVE, #115 LAKE PARK, FL 33403

President

Name Role Address
Cairnes, Janice Lloyd President 801 Lake Shore Drive, #115 Lake Park, FL 33403

Vice President

Name Role Address
Erickson, David Vice President 801 Lake Shore Drive, #115 LAKE PARK, FL 33403

Treasurer

Name Role Address
Curry, Tanya Treasurer 801 LAKE SHORE DRIVE, #115 LAKE PARK, FL 33403

Member at Large

Name Role Address
Abcug, Robert Member at Large 801 LAKE SHORE DRIVE, #115 LAKE PARK, FL 33403
Tangye, Jim Member at Large 801 LAKE SHORE DRIVE, #115 LAKE PARK, FL 33403
Drum, Nancy Member at Large 801 LAKE SHORE DRIVE, #115 LAKE PARK, FL 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL 33403 No data
REGISTERED AGENT NAME CHANGED 2023-02-03 Cairnes, Janice Lloyd No data
CHANGE OF MAILING ADDRESS 2011-02-17 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL 33403 No data
AMENDMENT 2005-02-02 No data No data
AMENDMENT 1989-03-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State