Entity Name: | LAGO DEL REY CONDOMINIUM, INC. 10 |
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: | 16 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (14 years ago) |
Document Number: | N27883 |
FEI/EIN Number |
650069522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Phoenix Management Services, 6131B Lake Worth Rd., GREENACRES, FL, 33463, US |
Mail Address: | C/O Phoenix Managments Services, 6131B Lake Worth Rd., Greenacres, FL, 33467, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SJW LAW GROUP, PLLC | Agent | - |
SMITH DORIS | President | C/O Phoenix Management Services, Greenacres, FL, 33463 |
CROSBY BETTY F | Treasurer | C/O Phoenix Management Services, Greenacres, FL, 33463 |
Kuperman Frieda | Secretary | C/O Phoenix Management Services, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | C/O Phoenix Management Services, 6131B Lake Worth Rd., GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | C/O Phoenix Management Services, 6131B Lake Worth Rd., GREENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | SJW Law Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 12300 South Shore Blvd, Wellington, FL 33411 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-12-11 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-23 |
AMENDED ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2018-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State