Search icon

LAKES OF ENVIRON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKES OF ENVIRON 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: 27 Mar 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 1988 (37 years ago)
Document Number: 751760
FEI/EIN Number 592126337

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

Address: 3521 ENVIRON BLVD., LAUDERHILL, FL, 33319
Mail Address: C/O BENCHMARK PROP. MGT., 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE BENDER REMBAUM, PLLC Agent -
SHACKLEFORD BRENDA Director 3521 ENVIRON BLVD #B102, LAUDERHILL, FL, 33319
POULIN RAY President 3591 Environ Blvd #A301, LAUDERHILL, FL, 33319
LEBLANC RONALD Secretary 3591 Environ Blvd #A502, LAUDERHILL, FL, 33319
GIVETS MARK Vice President 3521 Environ Blvd #B409, LAUDERHILL, FL, 33319
BELCOURT ALAIN Treasurer 3521 Environ Blvd #B406, LAUDERHILL, FL, 33319
CONTARINI MARIA Director 3591 Environ Blvd #A305, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-23 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1997-03-25 3521 ENVIRON BLVD., LAUDERHILL, FL 33319 -
AMENDMENT 1988-05-11 - -
AMENDMENT 1988-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 1987-03-04 3521 ENVIRON BLVD., LAUDERHILL, FL 33319 -
AMENDMENT 1984-08-13 - -
NAME CHANGE AMENDMENT 1981-10-06 LAKES OF ENVIRON CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State