Entity Name: | LAKE SHORE HEIGHTS 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: | 11 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 1991 (34 years ago) |
Document Number: | 759974 |
FEI/EIN Number |
592150251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Phoenix Management Services, 6131 Lake Worth Road, Green Acres, FL, 33463, US |
Mail Address: | Phoenix Management Services, 6131 Lake Worth Road, Green Acres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Thomas | President | c/o Phoenix Property Management, 6131B Lak, Greenacres, FL, 33463 |
TJ Mitchell | Vice President | c/o Phoenix Property Management, 6131B Lak, Greenacres, FL, 33463 |
Kish Linda | Secretary | c/o Phoenix Property Management, 6131B Lak, Greenacres, FL, 33463 |
Burr Robert B | Agent | 1665 Palm Beach Lakes Blvde, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-12 | Burr, Robert B | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | Phoenix Management Services, 6131 Lake Worth Road, Suite #B, Green Acres, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1665 Palm Beach Lakes Blvde, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | Phoenix Management Services, 6131 Lake Worth Road, Suite #B, Green Acres, FL 33463 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1991-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State