Search icon

THE LAKES OF DEER CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LAKES OF DEER CREEK CONDOMINIUM ASSOCIATION, 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: 23 Jun 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: 758868
FEI/EIN Number 592270619

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

Mail Address: C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL, 33067, US
Address: 633 EDGEWATER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONYK & LEMME PLLC Agent -
Capoziello Rob Vice President 633 EDGEWATER DRIVE, DEERFIELD BEACH, FL, 33442
LOTWICH MICHAEL President 633 EDGEWATER DRIVE, DEERFIELD BEACH, FL, 33442
PREZIOSI ROBIN Secretary 633 EDGEWATER DRIVE, DEERFIELD BEACH, FL, 33442
PERIERA MANUEL Treasurer 633 EDGEWATER DRIVE, DEERFIELD BEACH, FL, 33442
MCAMIS SCOTT Director 633 EDGEWATER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 633 EDGEWATER DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 633 EDGEWATER DRIVE, DEERFIELD BEACH, FL 33442 -
AMENDED AND RESTATEDARTICLES 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2019-08-27 Konyk & Lemme PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-08-27 140 Intracoastal Pointe Dr., Suite 310, Jupiter, FL 33477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000683565 TERMINATED 1000000799256 BROWARD 2018-10-01 2038-10-03 $ 1,687.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-03-24
Amended and Restated Articles 2022-02-15
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-08-27
AMENDED ANNUAL REPORT 2019-05-13

Date of last update: 01 Jun 2025

Sources: Florida Department of State