Entity Name: | LAKESIDE HOMEOWNERS ASSOCIATION OF OAKLAND PARK, 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 Nov 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | N17936 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2350 NW 28th Street, OAKLAND PARK, FL, 33311, US |
Mail Address: | 2350 NW 28th Street., OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charlton Olivia Y | President | 2350 NW 28th Street, OAKLAND PARK, FL, 33311 |
PAUL ADRIENNE TDr. | Secretary | 2304 NW 29th Street, OAKLAND PARK, FL, 33311 |
PAUL ADRIENNE TDr. | Director | 2304 NW 29th Street, OAKLAND PARK, FL, 33311 |
GOLPHINE CARLENE | Treasurer | 2681 NW 19th Avenue, OAKLAND PARK, FL, 33311 |
GOLPHINE CARLENE | Director | 2681 NW 19th Avenue, OAKLAND PARK, FL, 33311 |
Charlton Olivia Y | Agent | 2350 NW 28th Street, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 2350 NW 28th Street, OAKLAND PARK, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 2350 NW 28th Street, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | Charlton, Olivia Y | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 2350 NW 28th Street, OAKLAND PARK, FL 33311 | - |
REINSTATEMENT | 2019-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-02-11 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State