Search icon

LAGO DEL REY CONDOMINIUM, INC. 9 - Florida Company Profile

Company Details

Entity Name: LAGO DEL REY CONDOMINIUM, INC. 9
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: 17 May 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: 729705
FEI/EIN Number 341176940

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

Address: 2600 FIORE WAY, DELRAY BEACH, FL, 33445, US
Mail Address: 1645 Palm Beach Lakes blvd, 1200, West Palm Beach, FL, 33401, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edison Suzanne President 1645 Palm Beach Lakes Blvd, suite 1200, West Palm Beach, FL, 33401
LEVENSON RHONA Treasurer 1645 Palm Beach Lakes blvd, suite 1200, West Palm Beach, FL, 33401
JURAN JANET Secretary 1645 Palm Beach Lake blvd, Suite 1200, West Palm Beach, FL, 33401
Isaacs Gail Vice President 1645 Palm Beach Lakes blvd, Suite 1200, West Palm Beach, FL, 33401
Tina Casaceli Agent 1645 Palm Beach Lakes blvd, 1200, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Tina, Casaceli -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 1645 Palm Beach Lakes blvd, 1200, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-02-26 2600 FIORE WAY, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 2600 FIORE WAY, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2007-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-03-21 - -
NAME CHANGE AMENDMENT 1975-05-29 LAGO DEL REY CONDOMINIUM, INC. 9 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State