Search icon

LAKESIDE CONDOMINIUM ASSOCIATION NO. 9, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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