Search icon

LAGO DEL MAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGO DEL MAR 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: 12 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: N07587
FEI/EIN Number 592503194

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

Address: c/o Benchmark Property Mgmt., 7932 Wiles Road, Coral Springs, FL, 33067, US
Mail Address: c/o Benchmark Property Mgmt., 7932 Wiles Road, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVEZBADALOV AZRIEL President 7850 Lago Del Mar Dr, Boca Raton, FL, 33433
AHARON ROMY Vice President 7630 Lago Del Mar Dr Unit 2, BOCA RATON, FL, 33433
BRAND MURRAY Treasurer 7670 Lago Del Mar Dr Unit 303, BOCA RATON, FL, 33433
ASKARINAM BENJAMIN Director 7710 Lago Del Mar Dr Unit 506, BOCA RATON, FL, 33433
MAYERHOFF ADINA Secretary 7630 Lago Del Mar Dr Unit 4, BOCA RATON, FL, 33433
RUTMAN YOSAIF Director 7670 Lago Del Mar Dr Unit 304, BOCA RATON, FL, 33433
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 c/o Benchmark Property Mgmt., 7932 Wiles Road, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-02-10 c/o Benchmark Property Mgmt., 7932 Wiles Road, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-12-12 WASSERSTEIN, P.A. -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-02-10
Reg. Agent Change 2022-12-12
Reg. Agent Change 2022-08-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State