Search icon

LAKESIDE HOMEOWNERS ASSOCIATION OF OAKLAND PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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