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 |
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 |
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 | - |
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