Search icon

LAKESIDE GREEN RECREATIONAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE GREEN RECREATIONAL 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: 09 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 1991 (34 years ago)
Document Number: 768847
FEI/EIN Number 592518204

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

Address: c/o Associated Property Management of the, 8135 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: C/O ASSOCIATED PROPERTY MANAGEMENT OF THE, 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZOLONE MICHELE President 8135 LAKE WORTH RD,, LAKE WORTH, FL, 33467
GUSTAMA SAUL Vice President 8135 LAKE WORTH RD,, LAKE WORTH, FL, 33467
D'HAITI SERGE Treasurer 8135 LAKE WORTH RD,, LAKE WORTH, FL, 33467
ROCCANOVA MARY Secretary 8135 LAKE WORTH RD,, LAKE WORTH, FL, 33467
LANIER SAUNDRA Director C/O ASSOCIATED PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467
GAFNER DAVID Director 8135 LAKE WORTH ROAD, Lake Worth, FL, 33467
YELLIN JONATHAN A Agent POLIAKOFF BACKER, LLP, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 c/o Associated Property Management of the Palm Beaches, Inc., 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-09-16 YELLIN, JONATHAN A -
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 POLIAKOFF BACKER, LLP, 400 S. DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-04-15 c/o Associated Property Management of the Palm Beaches, Inc., 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
AMENDMENT 1991-09-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State