Entity Name: | LAKESIDE GREEN HOMEOWNERS ASSOCIATION NO. 9, 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: | 15 Sep 1989 (36 years ago) |
Document Number: | N34211 |
FEI/EIN Number |
650188816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVER JORGE | Treasurer | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
PATTERSON CARLA | Secretary | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Gafner David | President | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Henderson Arleatha | Vice President | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Millines Karen | Director | 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Backer, Aboud, Poliakoff & Foelster | Agent | 400 South Dixie Highway, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 400 South Dixie Highway, The Arbor, Suite 420, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-11 | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2020-09-11 | 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-11 | Backer, Aboud, Poliakoff & Foelster | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State