Search icon

LAUREL OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREL OAKS 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: 16 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: 749340
FEI/EIN Number 591995932

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

Address: 20100 BOCA WEST DRIVE, BOCA RATON, FL, 33434, US
Mail Address: 20100 BOCA WEST DRIVE, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldsmith Steven President 20110 BOCA WEST DRIVE, BOCA RATON, FL, 33434
Spaeth Steven Treasurer 20090 BOCA WEST DRIVE, BOCA RATON, FL, 33434
Arlene Glassman Vice President 20100 BOCA West Drive, BOCA RATON, FL, 33434
Feldman Marsha S Director 20110 BOCA WEST DRIVE, BOCA RATON, FL, 33434
Howard Carlton Secretary 20110 Boca West Drive, Boca Raton, FL, 33434
Levison Arthur Director 20100 Boca West Drive, Boca Raont, FL, 33434
Backer Aboud Poliakoff & Foelster, LLP Agent 400 S. Dixie Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 20100 BOCA WEST DRIVE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-05-23 20100 BOCA WEST DRIVE, BOCA RATON, FL 33434 -
REINSTATEMENT 2019-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-24 Backer Aboud Poliakoff & Foelster, LLP -
REGISTERED AGENT ADDRESS CHANGED 2015-11-24 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2007-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 1999-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-03-18
REINSTATEMENT 2019-02-08
DEBIT MEMO #031750-B/AR 2018-12-11
ANNUAL REPORT [CANCELLED] 2018-03-14
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State