Search icon

LAKE PLACE OF THE PALM BEACHES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAKE PLACE OF THE PALM BEACHES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0355777
Mail Address: 8201 Peters Rd, Suite 1000, Plantation, FL 33324
Address: 600 Executive Center Drive, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PIERRE GRANGER & ASSOCIATES INC. Agent

President

Name Role Address
Bands, Susan President 600 EXECUTIVE CTR DR., #212 WEST PALM BEACH, FL 33401

Director

Name Role Address
Bernardi, Lisa Director 602 EXECUTIVE CTR DR., #207 West Palm Beach, FL 33401

Secretary

Name Role Address
Gillenwaters, Benjamin Secretary 600 Executive Center Dr, #106 West Palm Beach, FL 33401

Treasurer

Name Role Address
Lopez, Bernie Treasurer 600 Executive Center Drive, #203 West Palm Beach, FL 33401

Vice President

Name Role Address
Laniel, Serge Vice President 602 Executive Center Drive, 111 West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 600 Executive Center Drive, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-07-03 600 Executive Center Drive, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2024-07-03 Pierre Granger & Associates, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 8201 Peters Rd, Suite 1000, Plantation, FL 33324 No data
AMENDMENT 2017-05-08 No data No data
REINSTATEMENT 1995-08-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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: 03 Feb 2025

Sources: Florida Department of State