Search icon

LAKEWOOD AT PALM BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEWOOD AT PALM 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: 24 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 1987 (38 years ago)
Document Number: N09913
FEI/EIN Number 592657128

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

Mail Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
Address: 3525 SOUTH OCEAN BLVD., SUITE #105, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petruzzela Joann President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Grave Ted Vice President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Giammona Theresa Treasurer C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Akouri Elias Secretary C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Stefanelli Cesare Director C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
John Sheppard Jr Agent 515 North Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 3525 SOUTH OCEAN BLVD., SUITE #105, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2023-04-24 John Sheppard Jr -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 515 North Flagler Drive, Suite 2100, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 3525 SOUTH OCEAN BLVD., SUITE #105, PALM BEACH, FL 33480 -
REINSTATEMENT 1987-03-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State