Search icon

LAKEVIEW ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW ESTATES HOMEOWNERS' 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: 14 Oct 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2004 (21 years ago)
Document Number: N96000005251
FEI/EIN Number 650724421

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

Address: c/o GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
Mail Address: c/o GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diamond Joan Secretary c/o GRS Community Management, Lake Worth, FL, 33463
ROELAND ARNOLD L Director c/o GRS Community Management, Lake Worth, FL, 33463
Read Peter Treasurer c/o GRS Community Management, Lake Worth, FL, 33463
Mike Tina President c/o GRS Community Management, Lake Worth, FL, 33463
BURCH MATTHEW Vice President c/o GRS Community Management, Lake Worth, FL, 33463
WYANT-CORTEZ & CORTEZ, CHARTERED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 c/o GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-01-12 c/o GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-06-22 Wyant-Cortez & Cortez, Chartered -
REGISTERED AGENT ADDRESS CHANGED 2017-06-22 840 US Highway 1, Suite 345, N. Palm Beach, FL 33408 -
AMENDMENT AND NAME CHANGE 2004-04-30 LAKEVIEW ESTATES HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State