Search icon

LAKESIDE CONDOMINIUM ASSOCIATION NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE CONDOMINIUM ASSOCIATION NO. 3, 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: 02 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: 757225
FEI/EIN Number 592156568

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

Mail Address: 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL, 33437
Address: 10143 Mangrove Drive, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hubertus Christine Co 10143 Mangrove Dr # 106, Boynton Beach, FL, 33437
Hubertus Christine President 10143 Mangrove Dr # 106, Boynton Beach, FL, 33437
Distefano Celeste Co 10143 Mangrove Drive #301, Boynton Beach, FL, 33437
Distefano Celeste President 10143 Mangrove Drive #301, Boynton Beach, FL, 33437
Katzman David Treasurer 10173 Mangrove Drive #105, Boynton Beach, FL, 33437
Grossman Allan Secretary 10143 Mangrove Drive #206, Boynton Beach, FL, 33437
Leone Joseph Director 10143 Mangrove Dr # 104, Boynton Beach, FL, 33437
Edward Dicker Esq. Agent 8855 Golden Mountain Circle, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 10143 Mangrove Drive, BOYNTON BEACH, FL 33437 -
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 MAILING ADDRESS 1989-04-11 10143 Mangrove Drive, BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26
REINSTATEMENT 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State