Entity Name: | LAKESIDE CONDOMINIUM ASSOCIATION NO. 9, 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: | 770679 |
FEI/EIN Number |
592365048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10110 CEDAR POINT BLVD, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 10110 CEDAR POINT BLVD, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL ARNOLD | Vice President | 10110 Cedar Point Blvd #102, Boynton Beach, FL, 33437 |
WALDBRIDGE JOHN | Treasurer | 10110 Cedar Point Blvd #202, Boynton Beach, FL, 33437 |
Gross Barbara | Secretary | 10110 Cedar Point Blvd #106, Boynton Beach, FL, 33437 |
LIEBOWITZ ROBBY | Director | 10092 Cedar Point Blvd #304, Boynton Beach, FL, 33437 |
JOHNSON AZIZ | Agent | 101 NE 3rd Ave # 1500, Fort Lauderdale, FL, 33301 |
KORTMANSKY KIEVE | President | 10110 CEDAR POINT BLVD APT.306, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 10110 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 10110 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | JOHNSON, AZIZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 101 NE 3rd Ave # 1500, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2015-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-26 |
REINSTATEMENT | 2015-10-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State