Search icon

LAKE POINTE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE POINTE OWNERS' 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: 02 Feb 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: 756153
FEI/EIN Number 592091973

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

Address: 209 LAKE POINTE DR., OAKLAND PARK, FL, 33309, US
Mail Address: C/O PHOENIX MANAGEMENT SERVICES, INC., 4800 N STATE RD SEVEN #105, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lvovsky Mitchell President 209 Lake Pointe Drive, Oakland Park, FL, 33309
Carroll Lisa Secretary 209 Lake Pointe Drive, Oakland Park, FL, 33309
Meidler Bernardo F Director 209 Lake Pointe Drive, Oakland Park, FL, 33309
Salmon Sedray Director 209 Lake Pointe Dr., Oakland Park, FL, 33309
Nogare Marcelo D Director 209 Lake Pointe Drive, Oakland Park, FL, 33309
Odernide Moji Treasurer 209 Lake Pointe Drive, Oakland Park, FL, 33309
FRANK, WEINBERG & BLACK, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 7805 SW 6th Court, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Frank Weinberg & Black, P.L. -
AMENDMENT 2019-09-18 - -
CHANGE OF MAILING ADDRESS 2019-09-18 209 LAKE POINTE DR., OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-04 209 LAKE POINTE DR., OAKLAND PARK, FL 33309 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1991-05-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-02
Amendment 2019-09-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State