Search icon

LAKE POINTE TRUST CORPORATION - Florida Company Profile

Company Details

Entity Name: LAKE POINTE TRUST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAKE POINTE TRUST CORPORATION 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: 22 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 1999 (25 years ago)
Document Number: P97000107262
FEI/EIN Number 650811154

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660, US
Address: 1062 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLENICOFF IGOR M Director 1062 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071
Ostensen Natalia President 7 Corporate Plaza, Newport Beach, CA, 92660
Ostensen Derek Vice President 7 Corporate Plaza, Newport Beach, CA, 92660
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106848 CLUB LAKE POINTE APARTMENTS ACTIVE 2015-10-20 2025-12-31 - 555 LAKEVIEW DRIVE, CORAL SPRINGS, FL, 33071
G11000061254 CLUB LAKE POINTE APARTMENTS EXPIRED 2011-06-17 2016-12-31 - 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-16 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 115 N CALHOUND ST #4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2007-02-01 1062 CORAL RIDGE DR, CORAL SPRINGS, FL 33071 -
AMENDMENT 1999-12-16 - -
NAME CHANGE AMENDMENT 1999-01-29 LAKE POINTE TRUST CORPORATION -

Court Cases

Title Case Number Docket Date Status
LAKE POINTE TRUST CORPORATION, et al. VS QIANA E. COLEMAN, et al. 4D2021-0518 2021-01-21 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO20-669, CACE20-5586

Parties

Name CLUB LAKE POINTE APTS
Role Appellant
Status Active
Name LAKE POINTE TRUST CORPORATION
Role Appellant
Status Active
Representations Ryan McCain, Donna Barfield
Name Qiana E. Coleman
Role Appellee
Status Active
Name Jiawan M. Coleman Sr.
Role Appellee
Status Active
Name Jiawan M. Coleman Jr.
Role Appellee
Status Active
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-03-12
Type Response
Subtype Response
Description Response ~ TO COURT'S ORDER REQUESTING SUPPLEMENTAL APPENDIX
On Behalf Of LAKE POINTE TRUST CORPORATION
Docket Date 2021-03-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of service of this order, appellants shall file a supplemental appendix containing a transcript of the February 24, 2020 hearing leading to the order on appeal. Failure to provide an adequate record may result in affirmance of the order. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of LAKE POINTE TRUST CORPORATION
Docket Date 2021-01-26
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-10-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State