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 |
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 |
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. | - |
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