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 |
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 |
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 | - | - |
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