Search icon

LIGHTHOUSE POINT PLAZA CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE POINT PLAZA CONDOMINIUM APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Feb 1970 (55 years ago)
Document Number: 718085
FEI/EIN Number 591297761

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

Address: c/o Next Generation Management Services LL, 13790 NW 4th St, Sunrise, FL, 33325, US
Mail Address: c/o Next Generation Management Services LL, 13790 NW 4th St, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macheras Bernadette Treasurer c/o Next Generation Management Services LL, Sunrise, FL, 33325
Corcoran Dawn Asst c/o Next Generation Management Services LL, Sunrise, FL, 33325
FURUHASHI PATRICIA Director c/o Next Generation Management Services LL, Sunrise, FL, 33325
GILWIT BRITTANY Director c/o Next Generation Management Services LL, Sunrise, FL, 33325
Widmer Michael Secretary c/o Next Generation Management Services LL, Sunrise, FL, 33325
MOBILIO GABRIEL (JERRY President c/o Next Generation Management Services LL, Sunrise, FL, 33325
Basulto Robbins & Associates LLP Agent 14160 NW 77th Ct, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-21 Basulto Robbins & Associates LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 14160 NW 77th Ct, Suite 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 c/o Next Generation Management Services LLC, 13790 NW 4th St, Suite 102, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-04-29 c/o Next Generation Management Services LLC, 13790 NW 4th St, Suite 102, Sunrise, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001512749 TERMINATED 1000000542147 BROWARD 2013-09-26 2033-10-03 $ 1,626.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000627951 TERMINATED 1000000477269 BROWARD 2013-03-18 2033-03-27 $ 1,074.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-15
AMENDED ANNUAL REPORT 2024-06-21
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State