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 |
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 | - |
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 | - | - |
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