Search icon

LAKESIDE CONDOMINIUM ASSOCIATION NO. 2, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE CONDOMINIUM ASSOCIATION NO. 2, 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: 756827
FEI/EIN Number 592156570

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

Address: 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL, 33437-1315
Mail Address: 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL, 33437-1315
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwab Alvin President 10187 Mangrove Drive #106, Boynton Beach, FL, 33437
Cramer Sidney Vice President 10203 Mangrove Drive #204, Boynton Beach, FL, 33437
Nolan Vincent Treasurer 10203 Mangrove Drive #106, Boynton Beach, FL, 33437
Salter Michael Secretary 10155 Mangrove Drive #206, Boynton Beach, FL, 33437
Bloom Penny Director 10155 Mangrove Drive #201, Boynton Beach, FL, 33437
Stoloff & Manoff PA Agent 1818 S Australian Avenue #400, West Palm Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Stoloff & Manoff PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1818 S Australian Avenue #400, West Palm Beach, FL 33437 -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES 2012-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437-1315 -
CHANGE OF MAILING ADDRESS 2000-04-11 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437-1315 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-02
Reg. Agent Change 2022-06-10
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State