Search icon

LAKE CHARLESTON MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CHARLESTON MAINTENANCE 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: 09 Sep 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2001 (24 years ago)
Document Number: N28263
FEI/EIN Number 650119228

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

Address: 7101 CHARLESTON SHORES BLVD., LAKE WORTH, FL, 33467, US
Mail Address: 7101 CHARLESTON SHORES BLVD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPO CHARLES President 7101 CHARLESTON SHORES BLVD., LAKE WORTH, FL, 33467
BLACKMAN DANIEL Treasurer 7101 CHARLESTON SHORES BLVD., LAKE WORTH, FL, 33467
MOSS DANIEL Vice President 7101 CHARLESTON SHORES BLVD., LAKE WORTH, FL, 33467
SHERMAN WILLIAM Vice President 7101 CHARLESTON SHORES BLVD., LAKE WORTH, FL, 33467
Marotta Enrico Secretary 7101 CHARLESTON SHORES BLVD., LAKE WORTH, FL, 33467
BACKER KEITH Agent 400 S DIXIE HWY STE 420, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 7101 CHARLESTON SHORES BLVD., LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2011-03-29 7101 CHARLESTON SHORES BLVD., LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 400 S DIXIE HWY STE 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-04-11 BACKER, KEITH -
AMENDMENT 2001-08-13 - -
AMENDMENT 2001-05-22 - -
AMENDMENT 1997-12-09 - -
AMENDMENT 1997-02-17 - -
AMENDMENT 1990-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State