Entity Name: | LAKEVIEW TOWN HOMES AT UNIVERSITY PARK ASSOCIATION, PHASE II, 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) |
Document Number: | N98000002883 |
FEI/EIN Number |
650918400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PHOENIX MANAGEMENT SERVICES, 4800 NORTH STATE RD 7 SUITE 105, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | C/O PHOENIX MANAGEMENT SERVICES, 4800 NORTH STATE RD 7 SUITE 105, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTIN WENDY | Director | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Burgher Audrey | President | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Cayemitte Daphnee | Vice President | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Benton Robert | Secretary | C/O PHOENIX MANAGEMENT SERVICES, LAUDERDALE LAKES, FL, 33319 |
Hall Patricia | Treasurer | C/O PHOENIX MANAGEMENT SERVICES, LAUDERDALE LAKES, FL, 33319 |
Frydman Rachel EPA | Agent | 9825 MARINA BLVD., BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-25 | Frydman, Rachel E, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 9825 MARINA BLVD., SUITE 100, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | C/O PHOENIX MANAGEMENT SERVICES, 4800 NORTH STATE RD 7 SUITE 105, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | C/O PHOENIX MANAGEMENT SERVICES, 4800 NORTH STATE RD 7 SUITE 105, LAUDERDALE LAKES, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-11-30 |
ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State