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 |
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 | - |
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 | - |
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