Search icon

BLUE LAKES APARTMENTS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BLUE LAKES APARTMENTS CONDOMINIUM, 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: 04 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: 750037
FEI/EIN Number 592297752

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

Address: C/O DST Property Management, 2300 W. Sample Road, Pompano Beach, FL, 33073, US
Mail Address: C/O DST Property Management, 2300 W. Sample Road, Pompano Beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burkhanova Tatiyana Director C/O DST Property Management, Pompano Beach, FL, 33073
Vieira Maria N Vice President C/O DST Property Management, Pompano Beach, FL, 33073
Melendez Marilyn Treasurer C/O DST Property Management, Pompano Beach, FL, 33073
Ivanov Stefan Secretary C/O DST Property Management, Pompano Beach, FL, 33073
Bergman Piero President C/O DST Property Management, Pompano Beach, FL, 33073
Tennyson Tim Director C/O DST Property Management, Pompano Beach, FL, 33073
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-06-04 WASSERSTEIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 C/O DST Property Management, 2300 W. Sample Road, 310, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-03-19 C/O DST Property Management, 2300 W. Sample Road, 310, Pompano Beach, FL 33073 -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-08-13 - -
REINSTATEMENT 2002-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-08-27 - -

Documents

Name Date
Reg. Agent Change 2024-06-04
AMENDED ANNUAL REPORT 2024-03-19
Off/Dir Resignation 2024-01-22
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-10-26
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State