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 |
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 |
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 | - |
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