Search icon

LAKESIDE CONDOMINIUM HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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