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 |
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 |
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 | - | - |
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 |
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