Search icon

LIGHTHOUSE POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE POINTE CONDOMINIUM 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: 28 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: 753988
FEI/EIN Number 592194783

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

Mail Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
Address: 17980 GULF BLVD., #504, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PBM CO. Agent -
Brawner Michelle President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
BAVARO PAUL Treasurer 5901 SUN BLVD. #203, REDINGTON SHORES, FL, 33708
Christopher Monica Director 5901 SUN BLVD. #203, ST. PETERSBURG, FL
VACHERLON JIM Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Kowal Jack Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
fitch jim Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-20 17980 GULF BLVD., #504, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
AMENDMENT 2013-12-23 - -
REGISTERED AGENT NAME CHANGED 2008-01-09 PBM -
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 17980 GULF BLVD., #504, REDINGTON SHORES, FL 33708 -
REINSTATEMENT 1983-12-28 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State