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
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
WASSERMAN STEVEN Director 10780 CEDAR POINT BLVD, 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 Apr 2025

Sources: Florida Department of State