Search icon

LAKESIDE CONDOMINIUM ASSOCIATION NO. 8, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE CONDOMINIUM ASSOCIATION NO. 8, 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 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: 770678
FEI/EIN Number 592365045

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

Mail Address: 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US
Address: 10113 Mangrove Drive, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reinstein Bonnie C President 10113 Mangrove Drive #105, Boynton Beach, FL, 33437
Baum Ronald Treasurer 10107 Mangrove Drive #106, Boynton Beach, FL, 33437
Barreto Maria Secretary 10107 Mangrove Drive #204, Boynton Beach, FL, 33437
Rothchild Jay Director 10113 Mangrove Drive #204, Boynton Beach, FL, 33437
Backer Keith Agent 400 S Dixie Hwy #420, Boca Raton, FL, 33432
Leavitt Mark Vice President 10113 Mangrove Drive #205, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10113 Mangrove Drive, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-04-30 10113 Mangrove Drive, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Backer, Keith -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 400 S Dixie Hwy #420, Boca Raton, FL 33432 -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
Reg. Agent Change 2022-08-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
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