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 |
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 | - |
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 | - | - |
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