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 |
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 | - |
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 | - | - |
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