Search icon

LAKE REEDY RESORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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