Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LBA CERTIFIED PUBLIC ACCOUNTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 1301 Riverplace Blvd, SUITE 900, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 Riverplace Blvd, Suite 900, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
591302284
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
115
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State