Entity Name: | LONGBOAT LANDING CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
LONGBOAT LANDING CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 27 Nov 1979 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Feb 2006 (19 years ago) |
Document Number: | 749912 |
FEI/EIN Number |
59-2033981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5320 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 |
Mail Address: | 5316 14TH AVENUE DR W, BRADENTON, FL 34209 |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIONDELLO, FRANK | Vice President | 5320 GULF OF MEXICO DRIVE, UNIT 105 LONGBOAT KEY, FL 34228 |
PENN, MARC | Secretary | 5320 GULF OF MEXICO DRIVE, UNIT 202 LONGBOAT KEY, FL 34228 |
PENN, MARC | Treasurer | 5320 GULF OF MEXICO DRIVE, UNIT 202 LONGBOAT KEY, FL 34228 |
MOSHIER, MARK | President | 5320 GULF OF MEXICO DRIVE, UNIT 201 LONGBOAT KEY, FL 34228 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-04 | 5320 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 1819 MAIN STREET, SUITE 905, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-01 | 5320 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 | - |
AMENDED AND RESTATEDARTICLES | 2006-02-06 | - | - |
REINSTATEMENT | 2001-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-04-09 | BECKER & POLIAKOFF, P.A. | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2020-02-25 |
Reg. Agent Change | 2019-07-18 |
ANNUAL REPORT | 2019-02-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State