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 |
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 |
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 | - | - |
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