Search icon

LAKE HARBOUR TOWERS EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE HARBOUR TOWERS EAST CONDOMINIUM 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: 01 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2005 (20 years ago)
Document Number: 729222
FEI/EIN Number 591537805

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

Address: 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL, 33403, US
Mail Address: 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conti Pamela Secretary 801 LAKE SHORE DRIVE, LAKE PARK, FL, 33403
Cairnes Janice L President 801 Lake Shore Drive, Lake Park, FL, 33403
Erickson David Vice President 801 Lake Shore Drive, LAKE PARK, FL, 33403
Curry Tanya Treasurer 801 LAKE SHORE DRIVE, LAKE PARK, FL, 33403
Tangye Jim Member 801 LAKE SHORE DRIVE, LAKE PARK, FL, 33403
Cairnes Janice L Agent 801 LAKE SHORE DRIVE, LAKE PARK, FL, 33403
Abcug Robert Member 801 LAKE SHORE DRIVE, 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2023-02-03 Cairnes, Janice Lloyd -
CHANGE OF MAILING ADDRESS 2011-02-17 801 LAKE SHORE DRIVE, #115, LAKE PARK, FL 33403 -
AMENDMENT 2005-02-02 - -
AMENDMENT 1989-03-30 - -

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: 01 Apr 2025

Sources: Florida Department of State