Search icon

LAKESIDE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE TOWNHOMES HOMEOWNERS 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: 30 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2010 (15 years ago)
Document Number: 759010
FEI/EIN Number 592167644

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

Address: 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
Mail Address: 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valconi Hernandez Nestor J Secretary 3600 S. Congress Ave., Boynton Beach, FL, 33426
DUNN RANDY President 3600 S. Congress Ave., Boynton Beach, FL, 33426
Brami Joshua Treasurer 3600 S. Congress Ave., Boynton Beach, FL, 33426
Van Valkenbugh Michael Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
Chabot Alain Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
SURBER TODD E Agent 830 SE 5th Ave., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-22 830 SE 5th Ave., DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-20 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
AMENDMENT 2010-09-02 - -
REGISTERED AGENT NAME CHANGED 2010-09-02 SURBER, TODD E -
REINSTATEMENT 1988-02-26 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1985-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State