Search icon

TOWNHOMES OF LIGHTHOUSE POINT, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOMES OF LIGHTHOUSE POINT, 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: 16 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 1988 (37 years ago)
Document Number: 753364
FEI/EIN Number 650200519

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

Address: 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALLONNE SUSANNE Vice President 2102 NE 44TH ST., LIGHTHOUSE POINT, FL, 33064
BLOCK VICTORIA Director 2110 NE 44 ST, LIGHTHOUSE POINT, FL, 33064
Antonelli Edward Director 2181 NE 44th Street, Lighthouse Point, FL, 33064
Jones-Peterson Inger Director 2112 NE 44th Street, Lighthouse Point, FL, 33064
Romero Juan Director 2122 NE 44th Street, Lighthouse Point, FL, 33064
Hoffman Stephen V Agent 2426 East Las Olas Boulevard, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-01 Hoffman, Stephen V -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-29 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301 -
REINSTATEMENT 1988-07-18 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State