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 |
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 |
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 | - | - |
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