Search icon

LAKEVIEW CONDOMINIUMS OF DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW CONDOMINIUMS OF DEERFIELD BEACH 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: 23 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (4 years ago)
Document Number: N06000002049
FEI/EIN Number 205177592

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

Address: 601 Heritage Dr #131, JUPITER, FL, 33458, US
Mail Address: 601 Heritage Dr #131, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meirelles Marcia Secretary 601 Heritage Dr #131, JUPITER, FL, 33458
Jannuzzi Julio President 601 Heritage Dr #131, Jupiter, FL, 33458
Stoloff & Manoff Agent 1818 Australian Ave South, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 Stoloff & Manoff -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 1818 Australian Ave South, Suite 400, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 601 Heritage Dr #131, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-03-21 601 Heritage Dr #131, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-10-08 - -
CANCEL ADM DISS/REV 2008-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000155193 LAPSED 08-01144 COSO 61 BROWARD COUNTY 2008-04-29 2013-05-09 $12123.18 STUART R. KALB, TRUSTEE, 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State