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 |
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 |
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 | - |
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