Search icon

LIME BAY CONDOMINIUM, INC. NO. 2

Company Details

Entity Name: LIME BAY CONDOMINIUM, INC. NO. 2
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: 729389
FEI/EIN Number 59-1606110
Address: 9190 LIME BAY BLVD, TAMARAC, FL 33321
Mail Address: 9190 LIME BAY BLVD, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PREMIERE TMS CORP Agent 9190 LIME BAY BLVD 7 102, TAMARAC, FL 33321

President

Name Role Address
BRIZUELA, LUIS President 9190 LIME BAY BLVD, TAMARAC, FL 33321

Vice President

Name Role Address
Garcia, Dario C Vice President 9190 LIME BAY BLVD, TAMARAC, FL 33321

Treasurer

Name Role Address
HERNANDEZ, OBDULIO Treasurer 9190 LIME BAY BLVD, TAMARAC, FL 33321

Director

Name Role Address
BURD, SANDRA Director 9190 LIME BAY BLVD., TAMARAC, FL 33321

Secretary

Name Role Address
RICO, ALFONSO Secretary 9190 Lime Bay Blvd, Tamarac, FL 33321
ALFONSO, RICO Secretary 9190 LIME BAY BLVD, TAMARAC, FL 33321

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-04 PREMIERE TMS CORP No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 9190 LIME BAY BLVD 7 102, TAMARAC, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-15 9190 LIME BAY BLVD, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2006-09-15 9190 LIME BAY BLVD, TAMARAC, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
Amendment 2024-01-04
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-12-14
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-21
Reg. Agent Change 2020-11-30
ANNUAL REPORT 2020-01-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State