Search icon

LONGBOAT BAY CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LONGBOAT BAY CLUB 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: 16 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2002 (22 years ago)
Document Number: 757599
FEI/EIN Number 650026175

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

Mail Address: 3671 Webber Street #36, Sarasota, FL, 34232, US
Address: 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228-2806
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRICK PAMELA President 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
MERRICK PAMELA Director 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
VAC ANDREW Treasurer 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
VAC ANDREW Director 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
MORINELLI KAREN Director 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
MORINELLI KAREN Secretary 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Cunningham Richard Agent 3671 Webber Street #36, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Cunningham, Richard -
CHANGE OF MAILING ADDRESS 2019-04-18 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228-2806 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 3671 Webber Street #36, Sarasota, FL 34232 -
REINSTATEMENT 2002-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1984-09-17 3200 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228-2806 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State