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 |
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 |
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 | - | - |
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