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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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. | - |
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