Search icon

LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A. - Florida Company Profile

Company Details

Entity Name: LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A. 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: 01 Oct 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Aug 2003 (22 years ago)
Document Number: 602432
FEI/EIN Number 591302284

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

Address: 1301 Riverplace Blvd, SUITE 900, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 Riverplace Blvd, Suite 900, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LBA RETIREMENT SAVINGS PLAN 2012 591302284 2013-10-07 LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A. 94
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541211
Sponsor’s telephone number 9043964015
Plan sponsor’s address 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 322024939

Plan administrator’s name and address

Administrator’s EIN 591302284
Plan administrator’s name LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A.
Plan administrator’s address 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 322024939
Administrator’s telephone number 9043964015

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing NEAL J. VON STEIN
Valid signature Filed with authorized/valid electronic signature
LBA RETIREMENT SAVINGS PLAN 2011 591302284 2012-09-25 LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A. 95
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541211
Sponsor’s telephone number 9043964015
Plan sponsor’s address 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 322024939

Plan administrator’s name and address

Administrator’s EIN 591302284
Plan administrator’s name LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A.
Plan administrator’s address 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 322024939
Administrator’s telephone number 9043964015

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing NEAL J. VON STEIN
Valid signature Filed with authorized/valid electronic signature
LBA RETIREMENT SAVINGS PLAN 2010 591302284 2011-09-07 LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A. 102
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541211
Sponsor’s telephone number 9043964015
Plan sponsor’s address 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 322024939

Plan administrator’s name and address

Administrator’s EIN 591302284
Plan administrator’s name LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A.
Plan administrator’s address 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 322024939
Administrator’s telephone number 9043964015

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing NEAL J. VON STEIN
Valid signature Filed with authorized/valid electronic signature
LBA RETIREMENT SAVINGS PLAN 2009 591302284 2010-09-17 LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541211
Sponsor’s telephone number 9043964015
Plan sponsor’s address 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 322024939

Plan administrator’s name and address

Administrator’s EIN 591302284
Plan administrator’s name LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A.
Plan administrator’s address 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 322024939
Administrator’s telephone number 9043964015

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing NEAL J. VON STEIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VON STEIN NEAL J Vice President 265 St Johns Golf Drive, St. Augustine, FL, 32092
VON STEIN NEAL J Director 265 St Johns Golf Drive, St. Augustine, FL, 32092
RICHARD BROCK D President 1331 First Street North, JACKSONVILLE Beach, FL, 32250
RICHARD BROCK D Director 1331 First Street North, JACKSONVILLE Beach, FL, 32250
HINCKLEY ROBERT W Secretary 8128 Seven Mile Drive, Ponte Vedra Beach, FL, 32082
HINCKLEY ROBERT W Director 8128 Seven Mile Drive, Ponte Vedra Beach, FL, 32082
PARSONS HARRY M Treasurer 4518 Old Spanish Trail, JACKSONVILLE, FL, 32257
PARSONS HARRY M Director 4518 Old Spanish Trail, JACKSONVILLE, FL, 32257
WHITE JAMES R Director 1301 Riverplace Blvd, JACKSONVILLE, FL, 32207
SHELTON WILLIAM JJR Director 1301 Riverplace Blvd, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075157 THE LBA GROUP EXPIRED 2014-07-21 2019-12-31 - 501 RIVERSIDE AVENUE, SUITE 800, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 8128 Seven Mile Drive, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1301 Riverplace Blvd, SUITE 900, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-03-23 1301 Riverplace Blvd, SUITE 900, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2021-03-15 HInckley, Robert William -
NAME CHANGE AMENDMENT 2003-08-27 LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A. -
NAME CHANGE AMENDMENT 1988-07-07 LAFAYE, BROCK & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1986-08-21 LAFAYE, HANNON & BROCK, P.A. -
NAME CHANGE AMENDMENT 1986-01-23 PRESSER, LAFAYE & HANNON, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State