Entity Name: | LHI PROFESSIONAL CENTER 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: | 13 Jan 2004 (21 years ago) |
Document Number: | N04000000700 |
FEI/EIN Number |
200648406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4512 NORTH FLAGLER DRIVE - SUITE 203, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 4512 NORTH FLAGLER DRIVE - SUITE 203, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOROWITZ MICHAEL | Secretary | 4512 N FLAGLER DR, WEST PALM BEACH, FL, 33407 |
LEDAKIS JOHN | Treasurer | 4512 N FLAGLER DR, WEST PALM BEACH, FL, 33407 |
BESSENROTH ANDREAS | President | 4512 N FLAGLER DR, West Palm Beach, FL, 33407 |
MCNALLY CLEMENT | Vice President | 4512 N FLAGLER DR, WEST PALM BEACH, FL, 33407 |
WOODBURY MATTHEW | Vice President | 4512 N FLAGLER DR, WEST PALM BEACH, FL, 33407 |
BESSENROTH ANDREAS | Agent | 4512 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-07 | 4512 NORTH FLAGLER DRIVE, SUITE 203, WEST PALM BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 4512 NORTH FLAGLER DRIVE - SUITE 203, WEST PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 4512 NORTH FLAGLER DRIVE - SUITE 203, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | BESSENROTH, ANDREAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-24 |
AMENDED ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-01 |
AMENDED ANNUAL REPORT | 2017-06-26 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State