Search icon

LONGBEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGBEACH CONDOMINIUM 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: 20 Feb 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: 725605
FEI/EIN Number 591543431

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Peter President C/O RealManage, Osprey, FL, 34229
Benson Mary Vice President C/O RealManage, Osprey, FL, 34229
Montgomery William Director C/O RealManage, Osprey, FL, 34229
Archiable Cheryl Secretary C/O RealManage, Osprey, FL, 34229
Hareza Dennis Treasurer C/O RealManage, Osprey, FL, 34229
Namerow Pearila Director C/O RealManage, Osprey, FL, 34229
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2023-04-18 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
AMENDED AND RESTATEDARTICLES 2023-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 3277 FRUITVILLE RD BLDG B, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2021-11-08 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. -
AMENDMENT 1997-05-07 - -
AMENDMENT 1996-04-12 - -
REINSTATEMENT 1989-01-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1984-06-07 LONGBEACH CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-18
Amended and Restated Articles 2023-02-22
ANNUAL REPORT 2022-02-28
Reg. Agent Change 2021-11-08
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State