Search icon

LAKESIDE CONDOMINIUM ASSOCIATION NO. 5, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE CONDOMINIUM ASSOCIATION NO. 5, 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: 10 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: 764954
FEI/EIN Number 592293872

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

Address: 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437
Mail Address: 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Tracy Co 10156 Mangrove Dr #201, Boynton Beach, FL, 33437
Meyer Tracy President 10156 Mangrove Dr #201, Boynton Beach, FL, 33437
Weinberg Joyce Vice President 10156 Mangrove Dr # 103, Boynton Beach, FL, 33437
Kowalsky Roger Treasurer 10174 Mangrove Drive #101, Boynton Beach, FL, 33437
Turry Lynne Secretary 10174 Mangrove Drive #202, Boynton Beach, FL, 33437
Porkolab Alan Co 10156 Mangrove Dr # 103, Boynton Beach, FL, 33437
Porkolab Alan President 10156 Mangrove Dr # 103, Boynton Beach, FL, 33437
SJW LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 SJW Law Group PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 12300 South Shore Blvd., Suite 202, Wellington, FL 33414 -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-14 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 1989-04-14 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-02-02
Reg. Agent Change 2022-10-24
AMENDED ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State