Entity Name: | LAKESIDE CONDOMINIUM ASSOCIATION NO. 9, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2015 (9 years ago) |
Document Number: | 770679 |
FEI/EIN Number | 59-2365048 |
Address: | 10110 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 |
Mail Address: | 10110 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, AZIZ | Agent | 101 NE 3rd Ave # 1500, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
KORTMANSKY, KIEVE | President | 10110 CEDAR POINT BLVD APT.306, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
SIEGEL, ARNOLD | Vice President | 10110 Cedar Point Blvd #102, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
WALDBRIDGE, JOHN | Treasurer | 10110 Cedar Point Blvd #202, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Gross, Barbara | Secretary | 10110 Cedar Point Blvd #106, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
LIEBOWITZ, ROBBY | Director | 10092 Cedar Point Blvd #304, 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 10110 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | JOHNSON, AZIZ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 101 NE 3rd Ave # 1500, Fort Lauderdale, FL 33301 | No data |
REINSTATEMENT | 2015-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State