Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAKESIDE MANOR CONDOMINIUM UNIT NO. 1, INC.

Filing Information
715727 59-1497978 12/16/1968 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
4800 N. STATE RD 7
STE. #105
LAUDERDALE LAKES, FL 33319

Changed: 04/03/2019
Mailing Address
4800 N. STATE RD 7
STE. #105
LAUDERDALE LAKES, FL 33319

Changed: 04/03/2019
Registered Agent Name & Address ROSENBAUM PLLC
1700 PALM BEACH LAKES BLVD.
SUITE 600
WEST PALM BEACH, FL 33401

Name Changed: 03/04/2020

Address Changed: 06/14/2023
Officer/Director Detail Name & Address

Title President

Gordon, Michael
4800 N. STATE RD 7
STE. #105
LAUDERDALE LAKES, FL 33319

Title Treasurer

Drayton, William
4800 N. STATE RD 7
STE. #105
LAUDERDALE LAKES, FL 33319

Title Secretary

Koretsky, Frank
4800 N. STATE RD 7
STE. #105
LAUDERDALE LAKES, FL 33319

Annual Reports
Report YearFiled Date
2019 04/03/2019
2019 04/29/2019
2020 03/04/2020

Document Images
03/04/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2019 -- Reinstatement View image in PDF format
03/07/2019 -- Admin. Diss. for Reg. Agent View image in PDF format
10/17/2018 -- Reg. Agent Resignation View image in PDF format
06/28/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
06/17/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
10/16/2009 -- Reg. Agent Change View image in PDF format
05/29/2009 -- Amendment View image in PDF format
04/10/2009 -- CORAPREIWP View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- REINSTATEMENT View image in PDF format
09/06/2005 -- ANNUAL REPORT View image in PDF format
09/30/2004 -- ANNUAL REPORT View image in PDF format
09/01/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
09/12/2002 -- ANNUAL REPORT View image in PDF format
12/21/2001 -- REINSTATEMENT View image in PDF format
09/14/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
07/10/1995 -- ANNUAL REPORT View image in PDF format