Search icon

LAKE PLACE OF THE PALM BEACHES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PLACE OF THE PALM BEACHES 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: 06 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: N48744
FEI/EIN Number 650355777

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

Mail Address: 8201 Peters Rd, Plantation, FL, 33324, US
Address: 600 Executive Center Drive, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bands Susan President 600 EXECUTIVE CTR DR., WEST PALM BEACH, FL, 33401
Bernardi Lisa Director 602 EXECUTIVE CTR DR., West Palm Beach, FL, 33401
Laniel Serge Vice President 602 Executive Center Drive, West Palm Beach, FL, 33401
Gillenwaters Benjamin Secretary 600 Executive Center Dr, West Palm Beach, FL, 33401
Lopez Bernie Treasurer 600 Executive Center Drive, West Palm Beach, FL, 33401
PIERRE GRANGER & ASSOCIATES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 600 Executive Center Drive, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-07-03 600 Executive Center Drive, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-07-03 Pierre Granger & Associates, Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 8201 Peters Rd, Suite 1000, Plantation, FL 33324 -
AMENDMENT 2017-05-08 - -
REINSTATEMENT 1995-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
Amendment 2017-05-08
AMENDED ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State