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 |
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 | - |
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. | - |
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