Search icon

MARINA HARBOUR CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: MARINA HARBOUR CONDOMINIUM ASSOCIATION OF ST. PETERSBURG, 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: 19 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: 747716
FEI/EIN Number 592049390

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

Address: Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US
Mail Address: Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larson Bekka Treasurer Lamont Management, Treasure Island, FL, 33706
Wall Staci Secretary Lamont Management, Treasure Island, FL, 33706
CHAVEZ CARLOS Director Lamont Management, Treasure Island, FL, 33706
Johnson Rob President Lamont Management, Treasure Island, FL, 33706
White Thomas Vice President Lamont Management, Treasure Island, FL, 33706
LAMONT MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2023-03-27 LAMONT MANAGEMENT, INC. -
CHANGE OF MAILING ADDRESS 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1985-07-18 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State