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 |
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 |
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 | - | - |
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