Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LAKE POINTE OWNERS' ASSOCIATION, INC.
Filing Information
756153
59-2091973
02/02/1981
FL
ACTIVE
AMENDMENT
09/18/2019
NONE
Principal Address
Changed: 09/04/2012
209 LAKE POINTE DR.
OAKLAND PARK, FL 33309
OAKLAND PARK, FL 33309
Changed: 09/04/2012
Mailing Address
Changed: 09/18/2019
C/O PHOENIX MANAGEMENT SERVICES, INC.
4800 N STATE RD SEVEN #105
LAUDERDALE LAKES, FL 33319
4800 N STATE RD SEVEN #105
LAUDERDALE LAKES, FL 33319
Changed: 09/18/2019
Registered Agent Name & Address
Frank Weinberg & Black, P.L.
Name Changed: 01/02/2020
Address Changed: 01/02/2020
7805 SW 6th Court
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/02/2020
Address Changed: 01/02/2020
Officer/Director Detail
Name & Address
Title PRESIDENT
Lvovsky, Mitchell
Title SECRETARY
Carroll, Lisa
Title DIRECTOR
Meidler, Bernardo F.
Title DIRECTOR
Nogare, Marcelo Dalle
Title Treasurer
Odernide, Moji
Title Director
Salmon, Sedray
Title VP
Brock, David
Title Director
Goldin, Fernando
Title PRESIDENT
Lvovsky, Mitchell
209 Lake Pointe Drive
Oakland Park, FL 33309
Oakland Park, FL 33309
Title SECRETARY
Carroll, Lisa
209 Lake Pointe Drive
Oakland Park, FL 33309
Oakland Park, FL 33309
Title DIRECTOR
Meidler, Bernardo F.
209 Lake Pointe Drive
Oakland Park, FL 33309
Oakland Park, FL 33309
Title DIRECTOR
Nogare, Marcelo Dalle
209 Lake Pointe Drive
Oakland Park, FL 33309
Oakland Park, FL 33309
Title Treasurer
Odernide, Moji
209 Lake Pointe Drive
Oakland Park, FL 33309
Oakland Park, FL 33309
Title Director
Salmon, Sedray
209 Lake Pointe Dr.
Oakland Park, FL 33309
Oakland Park, FL 33309
Title VP
Brock, David
209 Lake Pointe Drive
Oakland Park, FL 33309
Oakland Park, FL 33309
Title Director
Goldin, Fernando
209 Lake Pointe Drive
Oakland Park, FL 33309
Oakland Park, FL 33309
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 04/25/2023 |
2024 | 02/21/2024 |
Document Images