Search icon

LIGHTHOUSE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE VILLAGE HOMEOWNERS 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: 14 Mar 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 1983 (41 years ago)
Document Number: 746251
FEI/EIN Number 592122377

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

Mail Address: 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119, US
Address: 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANO BILL Director 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
MILANO BILL President 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
DESANTIS FRANK Director 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
DESANTIS FRANK Treasurer 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
ALBOMONTE KAREN Director 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
ALBOMONTE KAREN Vice President 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
SCARDINO MARIA Director 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
SCARDINO MARIA Secretary 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
WIMMER COMMUNITY ASSOCIATION MANAGEMENT, LLC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Wimmer Community Association Management -
AMENDMENT 1983-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State