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 |
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 | - |
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 | - | - |
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