Search icon

LAKE SHORE OF BROWARD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SHORE OF BROWARD 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: 14 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 1987 (38 years ago)
Document Number: N09294
FEI/EIN Number 592639573

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

Address: 325 SUNSET DRIVE, #E, FT. LAUDERDALE, FL, 33301, US
Mail Address: 325 SUNSET DRIVE, #E, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE ABB Secretary 325 SUNSET DRIVE, UNIT D, FORT LAUDERDALE, FL, 33301
PAYNE ABB Director 325 SUNSET DRIVE, UNIT D, FORT LAUDERDALE, FL, 33301
COLLINS WALTER C President 325 SUNSET DRIVE UNIT E, FORT LAUDERDALE, FL, 33301
COLLINS WALTER C Director 325 SUNSET DRIVE UNIT E, FORT LAUDERDALE, FL, 33301
Collins Walter Agent 325 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301
Collins Cheryl S Treasurer 325 SUNSET DRIVE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-23 Collins, Walter -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 325 SUNSET DRIVE, # E, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 325 SUNSET DRIVE, #E, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-04-13 325 SUNSET DRIVE, #E, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 1987-04-28 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State