Search icon

LAKEVIEW CENTER PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW CENTER PROPERTY OWNERS' 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: 15 May 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: N98000002852
FEI/EIN Number 562287847

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

Address: 1402 ROYAL PALM BEACH BLVD, BUILDING 300, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1402 ROYAL PALM BEACH BLVD, BUILDING 300, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARONI ROSE Treasurer 1402 ROYAL PALM BEACH BLVD, ROYAL BEACH, FL, 33411
KAVANAGH PAT Secretary 1402 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33442
FARONI ROSE Agent 1402 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1402 ROYAL PALM BEACH BLVD., 300, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-03-10 FARONI, ROSE -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1402 ROYAL PALM BEACH BLVD, BUILDING 300, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-04-01 1402 ROYAL PALM BEACH BLVD, BUILDING 300, ROYAL PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State