Entity Name: | VILLAS AT LAKEVIEW 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: | 10 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2010 (15 years ago) |
Document Number: | N05000008225 |
FEI/EIN Number |
203384651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Villas at Lakeview Condominium Association, 5200 NW 31st Ave, Fort Lauderdale, FL, 33309, US |
Mail Address: | Villas at Lakeview Condo Association Inc., 4800 N. State Road 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns Arthur | vp | Villas at Lakeview Condo Association C/o P, Lauderdale Lakes, FL, 33319 |
JORDAN LATHESHA | Director | Villas at Lakeview Condo Association C/o P, Lauderdale Lakes, FL, 33319 |
Kaye Bender Rembaum, P.L. 1200 Park Centra | Agent | 1200 Park Central Boulevard South, Pompano Beach, FL, 33064 |
Milillo Mark R | Treasurer | Villas at Lakeview Condo Association C/o P, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Kaye Bender Rembaum, P.L. 1200 Park Central Boulevard South Pompano Beach, Florida 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-05 | Villas at Lakeview Condominium Association Inc., 5200 NW 31st Ave, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-12-05 | Villas at Lakeview Condominium Association Inc., 5200 NW 31st Ave, Fort Lauderdale, FL 33309 | - |
AMENDMENT | 2010-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-12-05 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-07 |
AMENDED ANNUAL REPORT | 2019-10-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State