Entity Name: | LAKESHORE COLONY NO. 1 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: | 16 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2010 (14 years ago) |
Document Number: | 760053 |
FEI/EIN Number |
59-2266148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 LAKESHORE DR, HYPOLUXO, FL, 33462, US |
Mail Address: | c/o GRANT PROPERTY MANAGEMENT, 851 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiGirolomo Denise | Vice President | c/o GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Besecker Douglas | Treasurer | c/o GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Kersting Charlie | Director | c/o GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Katz Stephen | Secretary | c/o GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Daniel Wasserstein ESQ | Agent | 6501 Congress Ave, Boca Raton, FL, 33487 |
Killgo Anne | President | c/o GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 8200 LAKESHORE DR, HYPOLUXO, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-06 | Daniel Wasserstein ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-06 | 6501 Congress Ave, 100, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2010-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-28 | 8200 LAKESHORE DR, HYPOLUXO, FL 33462 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-08-04 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-07-18 |
AMENDED ANNUAL REPORT | 2018-07-06 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State