Entity Name: | LAKE ESTATES MEDICAL COMPLEX 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: | 18 Dec 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 1999 (25 years ago) |
Document Number: | N12636 |
FEI/EIN Number |
650003756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL, 33306, US |
Address: | 5700 N. FEDERAL HWY., STE 5, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kent Josh | President | C/O MG Property Management, fort lauderdale, FL, 33306 |
Barrero Jorge | Vice President | C/O MG Property Management, fort lauderdale, FL, 33306 |
Babaian Manuel | Secretary | C/O MG Property Management, fort lauderdale, FL, 33306 |
MG PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-08 | 5700 N. FEDERAL HWY., STE 5, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-08 | MG Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-08 | C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 5700 N. FEDERAL HWY., STE 5, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 1999-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-09-08 |
AMENDED ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State