Entity Name: | THE LEMON COVE CONDOMINIUM, 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: | 18 Feb 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 May 1993 (32 years ago) |
Document Number: | 728866 |
FEI/EIN Number |
591577966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5800 Overseas Highway, Suite 17, MARATHON, FL, 33050, US |
Address: | 591 SOMBRERO BEACH RD, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vernon Gwyn | Secretary | 593 SOMBRERO BEACH ROAD, MARATHON, FL, 33050 |
Roettger Mark Dr. | President | 12310 24th Street N, Lake Elmo, MN, 55042 |
Erdman Frederick | Treasurer | 5852 Sun Pointe Circle, Boynton Beach, FL, 33437 |
Benitez Alexander | Vice President | 16400 Stonehaven Road, Miami Lakes, FL, 33014 |
McKeown Ronald | Director | 593 Sombrero Beach Rd, Marathon, FL, 33050 |
Cruz Morato & Associates | Agent | 5800 OVERSEAS Highway, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-11 | 591 SOMBRERO BEACH RD, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | Cruz Morato & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 5800 OVERSEAS Highway, Suite 17, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 591 SOMBRERO BEACH RD, MARATHON, FL 33050 | - |
AMENDED AND RESTATEDARTICLES | 1993-05-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State