Search icon

LAKE BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE BEACH CLUB CONDOMINIUM 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: 25 Sep 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: N45334
FEI/EIN Number 650372289

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

Address: 2600 COLLINS AVE., UNIT #203 OFFICE, MIAMI BEACH, FL, 33140
Mail Address: 2600 COLLINS AVE., UNIT #203 OFFICE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabbath Jean-Paul Dr. President 17319 Pavaroso ST, Boca Raton, FL, 33496
Powers Monica Secretary 2600 Collins Ave, Miami Beach, FL, 33140
ROSA M DE LA CAMARA, ESQ, BECKER ATTORNEY Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Beltz David Dr. Vice President 2600 Collins Ave, Miami Beach, FL, 33140
Sherland Darren Treasurer 2555 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-21 ROSA M DE LA CAMARA, ESQ, BECKER ATTORNEY AT LAW -
CHANGE OF PRINCIPAL ADDRESS 2011-08-29 2600 COLLINS AVE., UNIT #203 OFFICE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2011-08-29 2600 COLLINS AVE., UNIT #203 OFFICE, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1992-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State