Search icon

LONGBOAT HARBOUR OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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.

Documents

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