Search icon

LAKESHORE COLONY NO. 1 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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