Entity Name: | LONGBOAT HARBOUR OWNERS ASSOCIATION, 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: | 31 Mar 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | 723060 |
FEI/EIN Number |
591390793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4454 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Mail Address: | 4454 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mackovjak Dale | President | 4420 Exeter Dr, Longboat Key, FL, 34228 |
Beekman Todd | Director | 4390 Exeter Drive, LONGBOAT KEY, FL, 34228 |
Ortmann Bob | Secretary | 4420 Exeter dr, LONGBOAT KEY, FL, 34228 |
Bliman Samuel | Treasurer | 4350 Chatham, Longboat Key, FL, 34228 |
Daly James T | Director | 4420 Exeter, Longboat Key, FL, 34228 |
Dice Robert | Vice President | 4410 Exeter, Longboat Key, FL, 34228 |
NAJMY THOMPSON, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-19 | NAJMY THOMPSON, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-19 | C/O RICHARD A. WELLER, ESQ., 1401 8TH AVENUE WEST, BRADENTON, FL 34205 | - |
AMENDMENT | 2013-06-03 | - | - |
MERGER | 2000-12-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000032957 |
MERGER NAME CHANGE | 2000-12-04 | LONGBOAT HARBOUR OWNERS ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-13 |
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-11-21 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-05-27 |
Amended and Restated Articles | 2022-01-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-12-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State