Entity Name: | LAKESHORE CLUB 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: | 06 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | N06000003835 |
FEI/EIN Number |
260819488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1830 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401 |
Mail Address: | LakeShore Club Condo, 1830 Embassy Dr., West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAOUS JEAN-LUC | President | 1830 EMBASSY DRIVE #508, WEST PALM BEACH, FL, 33401 |
VOYER PIERRE | Vice President | 1830 EMBASSY DRIVE #113, WEST PALM BEACH, FL, 33401 |
LIRETTE STEPHANE | Treasurer | 1830 EMBASSY DRIVE #124, WEST PALM BEACH, FL, 33401 |
Caous Jean-Luc | Agent | 1830 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1830 EMBASSY DRIVE, #508, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | Caous, Jean-Luc | - |
CHANGE OF MAILING ADDRESS | 2015-10-26 | 1830 EMBASSY DRIVE, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 1830 EMBASSY DRIVE, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 2011-09-09 | - | - |
AMENDMENT | 2010-10-12 | - | - |
CANCEL ADM DISS/REV | 2008-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State