Search icon

LAKESIDE CONDOMINIUM AT LAUDERDALE LAKES ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKESIDE CONDOMINIUM AT LAUDERDALE LAKES 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: 19 Jul 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: 769466
FEI/EIN Number 592329167

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

Mail Address: c/o De Sol Property Management, Inc., 18001 Old Cutler Rd, Palmetto Bay, FL, 33157, US
Address: 2700 NW 39TH WAY, OFFICE, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldfarb Ighal President c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157
Goldfarb Diego Treasurer c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157
Goldfarb Daniel Vice President c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157
Fishley Georgia Secretary c/o De Sol Property Management, Inc., Palmetto Bay, FL, 33157
Becker & Poliakoff Agent 1 East Broward Blvd., Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2700 NW 39TH WAY, OFFICE, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-06-22 Becker & Poliakoff -
AMENDED AND RESTATEDARTICLES 2017-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 2700 NW 39TH WAY, OFFICE, LAUDERDALE LAKES, FL 33311 -
NAME CHANGE AMENDMENT 2005-12-02 LAKESIDE CONDOMINIUM AT LAUDERDALE LAKES ASSOCIATION, INC. -
REINSTATEMENT 1985-12-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1985-02-13 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000286709 LAPSED COWE12012825 BROWARD COUNTY 2012-12-17 2018-02-05 $1,325.65 POOLBOUND INC., 12850 LURAY ROAD, SOUTHWEST RANCHES, FL 33330

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
Amended and Restated Articles 2017-07-03

USAspending Awards / Financial Assistance

Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State