Search icon

LAKESIDE CONDOMINIUM ASSOCIATION NO. 7, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE CONDOMINIUM ASSOCIATION NO. 7, 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: 11 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: 769798
FEI/EIN Number 592365044

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
Edward Dicker Esq Agent 8855 Golden Mountain Circle, Boynton Beach, FL, 33437
Rovner Adam President 10118 Mangrove Drive #206, Boynton Beach, FL, 33437
Barbarash Randy Vice President 10118 Mangrove Drive #103, Boynton Beach, FL, 33437
Abend Michael M Treasurer 10118 Mangrove Drive #106, Boynton Beach, FL, 33437
Estes Bette Secretary 10118 Mangrove Drive #104, Boynton Beach, FL, 33437
Mignone Vinnie Director 10118 Mangrove Drive #201, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Edward Dicker Esq -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 8855 Golden Mountain Circle, Boynton Beach, FL 33437 -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-11 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 1989-04-11 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
Reg. Agent Change 2022-06-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State