Entity Name: | LAKE REEDY RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE REEDY RESORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 08 Feb 2005 (20 years ago) |
Document Number: | P05000020405 |
FEI/EIN Number |
202332909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10634 Crystal Lake Drive, Boca Raton, FL, 33428, US |
Mail Address: | 10634 Crystal Lake Drive, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD & LESKAR, P.A. | Agent | - |
SHEPARD MURRAY E | Director | 1877 Northwest 93rd Way, Plantation, FL, 33322 |
LESKAR DAVID W | Director | 10634 Crystal Lake Drive, Boca Raton, FL, 33428 |
SILVERMAN MARC | Director | 1516 Southeast 6th Street, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 10634 Crystal Lake Drive, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 10634 Crystal Lake Drive, Boca Raton, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 10634 Crystal Lake Drive, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | SHEPARD & LESKAR, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-16 |
Reg. Agent Change | 2017-10-13 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State