Search icon

LONGBOAT VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGBOAT VILLAGE 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: 08 Dec 1978 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 May 1998 (27 years ago)
Document Number: 745169
FEI/EIN Number 591880456

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

Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Power Alan B Treasurer c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Naifeh John President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Teale Joseph Secretary c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Muysson Oscar Director c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Caves III James REsq. Agent Becker & Poliakoff, Fort Myers, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 c/o Precedent Hospitality & Property Management, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-02-03 c/o Precedent Hospitality & Property Management, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2022-02-23 Caves III, James Robert, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 Becker & Poliakoff, 12140 Carissa Commerce Court #200, Fort Myers, FL 33966 -
AMENDED AND RESTATEDARTICLES 1998-05-01 - -
AMENDMENT 1994-05-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State