Search icon

LAKESIDE CONDOMINIUM ASSOCIATION NO. 2, INC.

Company Details

Entity Name: LAKESIDE CONDOMINIUM ASSOCIATION NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (9 years ago)
Document Number: 756827
FEI/EIN Number 59-2156570
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

Agent

Name Role Address
Stoloff & Manoff PA Agent 1818 S Australian Avenue #400, West Palm Beach, FL 33437

President

Name Role Address
Schwab, Alvin President 10187 Mangrove Drive #106, Boynton Beach, FL 33437

Vice President

Name Role Address
Cramer, Sidney Vice President 10203 Mangrove Drive #204, Boynton Beach, FL 33437

Treasurer

Name Role Address
Nolan, Vincent Treasurer 10203 Mangrove Drive #106, Boynton Beach, FL 33437

Secretary

Name Role Address
Salter, Michael Secretary 10155 Mangrove Drive #206, Boynton Beach, FL 33437

Director

Name Role Address
Bloom, Penny Director 10155 Mangrove Drive #201, Boynton Beach, FL 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Stoloff & Manoff PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1818 S Australian Avenue #400, West Palm Beach, FL 33437 No data
REINSTATEMENT 2015-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDED AND RESTATEDARTICLES 2012-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437-1315 No data
CHANGE OF MAILING ADDRESS 2000-04-11 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437-1315 No data

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: 05 Feb 2025

Sources: Florida Department of State