Search icon

LIGHTHOUSE TERRACE, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE TERRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHTHOUSE TERRACE, 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: 23 Apr 1965 (60 years ago)
Document Number: 292290
FEI/EIN Number 591791179

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

Mail Address: 524 S Dixie Hwy West, Pompano Beach, FL, 33060, US
Address: 2200 NE 36 Street, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Culig Stephen Treasurer 2164 NE 36 Street, Lighthouse Point, FL, 33064
Capello Peter President 2200 NE 36 STREET, LIGHTHOUSE POINT, FL, 33064
McNamara Joan Vice President 2164 NE 36 Street, Lighthouse Point, FL, 33064
Lanzon Donna Sec 2130 NE 36 Steet, Lighthouse Point, FL, 33064
Thurber Robert Director 2160 NE 36 Street, Lighthouse Point, FL, 33064
Taylor Daniel Agent 524 S Dixie Hwy West, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2200 NE 36 Street, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-02-07 2200 NE 36 Street, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 524 S Dixie Hwy West, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Taylor, Daniel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000942194 TERMINATED 1000000470048 BROWARD 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000302599 TERMINATED 1000000264682 BROWARD 2012-04-18 2032-04-25 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State