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 |
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 |
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 | - | - |
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