Search icon

VILLAGE OF LAKEWOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE OF LAKEWOOD 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: 08 Apr 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 1991 (34 years ago)
Document Number: 735525
FEI/EIN Number 591672004

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

Mail Address: 698 Lakeside Blvd, Boca Raton, FL, 33434, US
Address: 698 Lakeside Blvd, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSAU GARY GARD 7776 LAKESIDE BLVD #G-501, BOCA RATON, FL, 33434
AMSTER HERB LAKE 7738 LAKESIDE BLVD #314, BOCA RATON, FL, 33434
RAUSCH HARLAN GARD 7709 LAKESIDE BLVD #17-1, BOCA RATON, FL, 33434
SCHWARTZ VIC LAKE 7918 LAKESIDE BLVD. #824, BOCA RATON, FL, 33434
FITZHUGH FRED LAKE 7768 LAKESIDE BLVD #583, BOCA RATON, FL, 33434
SIMONS MICHAEL GARD 7736 LAKESIDE BLVD #G-201, BOCA RATON, FL, 33434
BACKER KEITH E Agent 400 South Dixie Highway Suite 420, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-21 698 Lakeside Blvd, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2022-03-21 BACKER, KEITH ESQ -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 698 Lakeside Blvd, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 400 South Dixie Highway Suite 420, BOCA RATON, FL 33432 -
REINSTATEMENT 1991-02-05 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State