Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LAKE COLONY APTS. THREE, INC.
Filing Information
710957
59-1154752
05/31/1966
FL
ACTIVE
REINSTATEMENT
02/11/2012
Principal Address
Changed: 02/07/2024
800 Village Square Crossing
211
Palm Beach Gardens, FL 33410
211
Palm Beach Gardens, FL 33410
Changed: 02/07/2024
Mailing Address
Changed: 04/09/2023
800 VILLAGE SQUARE CROSSING
SUITE 211
Palm Beach Gardens, FL 33410
SUITE 211
Palm Beach Gardens, FL 33410
Changed: 04/09/2023
Registered Agent Name & Address
Stoloff & Manoff, P.A.
Name Changed: 04/14/2022
Address Changed: 04/14/2022
1818 S AUSTRALIAN AVE
400
WEST PALM BEACH, FL 33409
400
WEST PALM BEACH, FL 33409
Name Changed: 04/14/2022
Address Changed: 04/14/2022
Officer/Director Detail
Name & Address
Title VP
Basen, Michael J
Title Secretary
ANDREWS, BETTY
Title President
Wyzkowski, Connie
Title Treasurer
Hill, Kim
Title Director
Cannon, John
Title VP
Basen, Michael J
800 VILLAGE SQUARE CROSSING
SUITE 211
Palm Beach Gardens, FL 33410
SUITE 211
Palm Beach Gardens, FL 33410
Title Secretary
ANDREWS, BETTY
800 VILLAGE SQUARE CROSSING
SUITE 211
Palm Beach Gardens, FL 33410
SUITE 211
Palm Beach Gardens, FL 33410
Title President
Wyzkowski, Connie
800 Village Square Crossing
Suite 211
Palm Beach Gardens, FL 33410
Suite 211
Palm Beach Gardens, FL 33410
Title Treasurer
Hill, Kim
800 Village Square Crossing
Suite 211
Palm Beach Gardens, FL 33410
Suite 211
Palm Beach Gardens, FL 33410
Title Director
Cannon, John
800 Village Square Crossing
Suite 211
Palm Beach Gardens, FL 33410
Suite 211
Palm Beach Gardens, FL 33410
Annual Reports
Report Year | Filed Date |
2023 | 04/09/2023 |
2024 | 02/07/2024 |
2024 | 04/02/2024 |
Document Images