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 |
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 |
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 | - | - |
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