Search icon

LAGO DEL MAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAGO DEL MAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: N07587
FEI/EIN Number 59-2503194
Address: c/o Benchmark Property Mgmt., 7932 Wiles Road, Coral Springs, FL 33067
Mail Address: c/o Benchmark Property Mgmt., 7932 Wiles Road, Coral Springs, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

President

Name Role Address
AVEZBADALOV, AZRIEL President 7850 Lago Del Mar Dr, Unit 116 Boca Raton, FL 33433

Vice President

Name Role Address
AHARON, ROMY Vice President 7630 Lago Del Mar Dr Unit 2, BOCA RATON, FL 33433

Treasurer

Name Role Address
BRAND, MURRAY Treasurer 7670 Lago Del Mar Dr Unit 303, BOCA RATON, FL 33433

Director

Name Role Address
ASKARINAM, BENJAMIN Director 7710 Lago Del Mar Dr Unit 506, BOCA RATON, FL 33433
RUTMAN, YOSAIF Director 7670 Lago Del Mar Dr Unit 304, BOCA RATON, FL 33433

Secretary

Name Role Address
MAYERHOFF, ADINA Secretary 7630 Lago Del Mar Dr Unit 4, BOCA RATON, FL 33433

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 No data
CHANGE OF MAILING ADDRESS 2023-02-10 c/o Benchmark Property Mgmt., 7932 Wiles Road, Coral Springs, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2022-12-12 WASSERSTEIN, P.A. No data
REINSTATEMENT 2015-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2007-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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: 04 Feb 2025

Sources: Florida Department of State