Search icon

LAKESHORE AT UNIVERSITY PARK SECTION ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE AT UNIVERSITY PARK SECTION ONE 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: 13 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: 761455
FEI/EIN Number 592169858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8700 N SHERMAN CIRCLE, UNIT 101, MIRAMAR, FL, 33025, US
Mail Address: 8700 N SHERMAN CIRCLE, UNIT 101, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISINGER LAW Agent ATTN: GREGORY R. EISINGER, ESQUIRE, HOLLYWOOD, FL, 33021
Tesone Alejandro President 8700 N. Sherman Circle, Miramar, FL, 33025
Fernandez Sebastian Vice President 8700 N. Sherman Circle, MIRAMAR, FL, 33025
Fernandez-Valle Rodrigo Secretary 8700 N. Sherman Circle, Miramar, FL, 33025
Caucino Luis Director 8700 N. Sherman Circle, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 ATTN: GREGORY R. EISINGER, ESQUIRE, 4000 HOLLYWOOD BLVD., SUITE 265-S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2022-11-02 - -
REGISTERED AGENT NAME CHANGED 2022-11-02 EISINGER LAW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-08-24 8700 N SHERMAN CIRCLE, UNIT 101, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 8700 N SHERMAN CIRCLE, UNIT 101, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-11-07
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State