Search icon

LION'S GATE SILVER THATCH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LION'S GATE SILVER THATCH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: 741363
FEI/EIN Number 22-2513076
Address: C/O Marc Kemper/ PRES., 3209/ 3213 Colony club rd, Pompano Bch, FL 33062
Mail Address: 777 S. Federal hwy, H204, Pompano Bch, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kemper, Marc Agent 777 S. Federal hwy, H204, Pompano Bch, FL 33062

Vice President

Name Role Address
CLAUSEN, KIRK Vice President 12405 AMERSHIRE PL, GLEN ALLEN, VA 23059

President

Name Role Address
Kemper, Marc President 777 S. Federal hwy, H204 Pompano Bch, FL 33062

Director

Name Role Address
Giacco, Danielle Director 3209 Colony Club rd, 5 pompano beach, FL 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-20 777 S. Federal hwy, H204, Pompano Bch, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 C/O Marc Kemper/ PRES., 3209/ 3213 Colony club rd, Pompano Bch, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-05-20 C/O Marc Kemper/ PRES., 3209/ 3213 Colony club rd, Pompano Bch, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2022-05-20 Kemper, Marc No data
REINSTATEMENT 2020-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-03-28 No data No data
AMENDMENT 2018-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-20
Off/Dir Resignation 2021-05-17
ANNUAL REPORT 2021-05-02
REINSTATEMENT 2020-01-23
Amendment 2019-03-28
Amendment 2018-08-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State