Search icon

LAKESHORE TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE TOWNHOMES 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: 20 Jun 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2003 (22 years ago)
Document Number: 733127
FEI/EIN Number 592093763

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

Address: Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: PO BOX 292016, DAVIE, FL, 33329, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES GRACIELA J President PO Box 290175, Davie, FL, 33329
Arias Maribel Secretary C/O Tri-County Property Services & Man, Fort Lauderdale, FL, 33309
Martin Zenaida Treasurer C/O Tri-County Property Services & Managem, Fort Lauderdale, FL, 33309
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-08 800 EAST BROWARD BLVD - STE. 710, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-05-08 TUCKER & LOKEINSKY, P.A. -
CHANGE OF MAILING ADDRESS 2012-04-30 Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2003-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1991-12-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-10-04
Reg. Agent Change 2018-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State