Search icon

LAKESIDE CONDOMINIUM ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE CONDOMINIUM ASSOCIATION NO. 1, 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: 17 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: 756826
FEI/EIN Number 592156574

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

Address: 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437
Mail Address: 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN STEVEN Director 10780 CEDAR POINT BLVD, Boynton Beach, FL, 33437
McLynch Ellen President 5306 Cedar Lake Drive #102, Boynton Beach, FL, 33437
Goldberg Steven Vice President 5306 Cedar Lake Drive #105, Boynton Beach, FL, 33437
Herman Sandra Treasurer 5306 Cedar Lake Drive #103, Boynton Beach, FL, 33437
Kane Michael Secretary 5324 Cedar Lake Drive #103, Boynton Beach, FL, 33437
Edward Dicker Esq Agent 8855 Golden Mountain Circle, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Edward Dicker Esq -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 8855 Golden Mountain Circle, Boynton Beach, FL 33473 -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2000-04-11 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State