Search icon

LAKESHORE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE VILLAGE CONDOMINIUM ASSOCIATION, 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 Jan 1984 (41 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 01 Mar 1993 (32 years ago)
Document Number: N00853
FEI/EIN Number 592412174

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

Address: 6051 WILSHIRE BLVD., SARASOTA, FL, 34238, US
Mail Address: 6044 WILSHIRE BLVD., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myette Margaret Vice President 3803 Wilshire Circle West, Sarasota, FL, 34238
Macelletti Nick Asst 3930 Wilshire Drive, Sarasota, FL, 34238
Hill Gary Director 3847 Wilshire Circle West, Sarasota, FL, 34238
Friedberg Leon Director 3887 Wilshire Drive, Sarasota, FL, 34238
Paddock Steve Asst 3915 Wilshire Drive, Sarasota, FL, 34238
McKeone Carol Assi 3835 Wilshire Circle W, Sarasota, FL, 34238
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 1819 MAIN STREET - STE. 905, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2018-05-07 BECKER & POLIAKOFF, P.A. -
CHANGE OF MAILING ADDRESS 2009-03-24 6051 WILSHIRE BLVD., SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 6051 WILSHIRE BLVD., SARASOTA, FL 34238 -
RESTATED ARTICLES 1993-03-01 - -
AMENDMENT 1993-01-11 - -
AMENDMENT 1990-01-02 - -
AMENDMENT 1989-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
Reg. Agent Change 2019-07-15
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-05-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State