Entity Name: | LAKESIDE CONDOMINIUM HOMEOWNERS' 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: | 28 Mar 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2005 (20 years ago) |
Document Number: | 732294 |
FEI/EIN Number |
592563229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2997 Lakeside Circle, Unit 40, PAHOKEE, FL, 33476, US |
Mail Address: | 2997 Lakeside Circle, Unit 40, PAHOKEE, FL, 33476, US |
ZIP code: | 33476 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arnold Kathryn H | President | 2997 Lakeside Circle, Unit 40, Pahokee, FL, 33476 |
Clark Brenda M | Secretary | 2997 Lakeside Circle, Unit 40, PAHOKEE, FL, 33476 |
Mills James L | Director | 2997 Lakeside Circle, Unit 40, Pahokee, FL, 33476 |
Dobrow Mary M | Director | 2997 Lakeside Circle, Unit 40, Pahokee, FL, 33476 |
Ramos Jose | Director | 2997 Lakeside Circle, Unit 40, Pahokee, FL, 33476 |
JACOB ENSOR, ESQ ROSS EARLE BONAN ENSOR CA | Agent | 819 SW Federal Hwy., Suite 302, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-19 | 819 SW Federal Hwy., Suite 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-19 | 2997 Lakeside Circle, Unit 40, PAHOKEE, FL 33476 | - |
CHANGE OF MAILING ADDRESS | 2024-11-19 | 2997 Lakeside Circle, Unit 40, PAHOKEE, FL 33476 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-19 | JACOB ENSOR, ESQ ROSS EARLE BONAN ENSOR CARRIGAN | - |
REINSTATEMENT | 2005-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1985-08-13 | - | - |
INVOLUNTARILY DISSOLVED | 1977-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
AMENDED ANNUAL REPORT | 2024-11-19 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State