Search icon

FRENCH VILLAS OF LIGHTHOUSE POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FRENCH VILLAS OF LIGHTHOUSE POINT 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: 23 Mar 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: 725897
FEI/EIN Number 591511449

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

Mail Address: 12538 W Atlantic Blvd, Coral Springs, FL, 33071, US
Address: 1978 NE 32nd Court, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRONMAN FELICIA L Treasurer C/O ACCOUNTING EDGE, Coral Springs, FL, 33071
COREY DAVID W President C/O Accounting Edge, Coarl Springs, FL, 33071
Moss Theresa M Vice President C/O ACCOUNTING EDGE, Coral Springs, FL, 33071
Morgan Andrea M Secretary C/O ACCOUNITNG EDGE, Coral Springs, FL, 33071
Tucker & Lokeinsky Agent 800 East Broward Boulevard, Suite 710, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1978 NE 32nd Court, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-04-29 1978 NE 32nd Court, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 800 East Broward Boulevard, Suite 710, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-07-14 Tucker & Lokeinsky -
CANCEL ADM DISS/REV 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1997-01-27 FRENCH VILLAS OF LIGHTHOUSE POINT CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State