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 |
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 |
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 | - | - |
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