Entity Name: | LAKE WORTH COASTALVIEW CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | 750720 |
FEI/EIN Number | 59-2646113 |
Address: | 411 S LAKESIDE DR, LAKE WORTH, FL 33460 |
Mail Address: | P. O. Box 290, LAKE WORTH, FL 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACLENNAN, JOSS | Agent | 411 S LAKESIDE DR, UNIT 3, LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
Maclennan, Joss | Secretary | 411 South Lakeside Drive, Apt. 3 Lake Worth, FL 33460 |
Name | Role | Address |
---|---|---|
Maclennan, Joss | Director | 411 South Lakeside Drive, Apt. 3 Lake Worth, FL 33460 |
Mann, Alice | Director | 411 South Lakeside Drive, Apt. 2 Lake Worth, FL 33460 |
Horan, Steve | Director | 411 SOUTH LAKESIDE DR, Apt. 3 LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
Mann, Alice | Vice President | 411 South Lakeside Drive, Apt. 2 Lake Worth, FL 33460 |
Name | Role | Address |
---|---|---|
Cleveland, Brandy | President | 411 South Lakeside Dr., Apt. 4 Lake Worth, FL 33460 |
Name | Role | Address |
---|---|---|
Horan, Steve | Treasurer | 411 SOUTH LAKESIDE DR, Apt. 3 LAKE WORTH, FL 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | MACLENNAN, JOSS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 411 S LAKESIDE DR, UNIT 3, LAKE WORTH, FL 33460 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 411 S LAKESIDE DR, LAKE WORTH, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 411 S LAKESIDE DR, LAKE WORTH, FL 33460 | No data |
AMENDMENT | 2015-04-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-16 |
Amendment | 2015-04-17 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State