Search icon

LAKESHORE 2 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKESHORE 2 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: 19 Sep 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 1997 (28 years ago)
Document Number: N11183
FEI/EIN Number 592686306

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

Address: 1270 S. FRANKLIN AVE., HOMESTEAD, FL, 33034
Mail Address: 1270 S. FRANKLIN AVE., HOMESTEAD, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seepersad Anthony President 1270 S. Franklin Avenue, Homestead, FL, 33034
Douglas Amanda Secretary 1270 S. Franklin Avenue, Homestead, FL, 33034
Hosack Richard Director 1270 S. Franklin Avenue, Homestead, FL, 33034
FRIMAN JOSEPH Director 1270 S. FRANKLIN AVENUE, HOMESTEAD, FL, 33034
Serrano Deborah Director 1270 S. FRANKLIN AVE., HOMESTEAD, FL, 33034
MICHAEL G. BASS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 8950 SW 74 COURT, SUITE 2201 PMB A158, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-24 1270 S. FRANKLIN AVE., HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2009-09-24 1270 S. FRANKLIN AVE., HOMESTEAD, FL 33034 -
REGISTERED AGENT NAME CHANGED 2009-09-24 MICHAEL G. BASS, P.A. -
AMENDMENT 1997-02-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State