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 |
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 |
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 | - |
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