Entity Name: | LAKEHAVEN APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKEHAVEN APARTMENTS, 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: | 29 Jan 1996 (29 years ago) |
Document Number: | P96000009814 |
FEI/EIN Number |
593406997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 FEDHAVEN CIRCLE, FEDHAVEN, FL, 33854 |
Mail Address: | PO BOX 8347, LAKE SHORE, FL, 33854-8347, US |
ZIP code: | 33854 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIN MARK R | Director | 5350 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
ANDREWS ROBERT M | Director | 5032 BRANDWINE WAY, STUART, FL, 34997 |
DOOLEY RICHARD | Director | 207 LAKE ST, EVANSTON, IL, 60201 |
RUBIN MARK R | Agent | 5350 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 5350 W HILLSBORO BLVD, B-104, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2001-02-02 | 500 FEDHAVEN CIRCLE, FEDHAVEN, FL 33854 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State