Search icon

LAKE SHORE HEIGHTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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