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 |
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 |
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 | - | - |
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