Search icon

LAKEVIEW TOWN HOMES AT UNIVERSITY PARK ASSOCIATION, PHASE II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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