Entity Name: | LONGBOAT COVE 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: | 21 Dec 1981 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | 761188 |
FEI/EIN Number |
59-2283233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 8158, Longboat Key, FL, 34228, US |
Address: | 5481 Gulf of Mexico Dr, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS DANIEL | President | PO Box 8158, Longboat Key, FL, 34228 |
Williams Bryan | Vice President | PO Box 8158, Longboat Key, FL, 34228 |
GUTIERREZ ED | Secretary | PO Box 8158, Longboat Key, FL, 34228 |
FRANK JOHN | Treasurer | PO Box 8158, Longboat Key, FL, 34228 |
McDonald Lana | Director | PO Box 8158, Longboat Key, FL, 34228 |
Novak David | Asst | PO Box 8158, Longboat Key, FL, 34228 |
LONGBOAT PRIVATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-27 | 5481 Gulf of Mexico Dr, Longboat Key, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-27 | 595 Bay Isles Rd, Ste 225, Longboat Key, FL, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-27 | Longboat Private Services | - |
CHANGE OF MAILING ADDRESS | 2023-07-27 | 5481 Gulf of Mexico Dr, Longboat Key, FL 34228 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2019-02-15 | - | - |
AMENDMENT | 1992-03-16 | - | - |
REINSTATEMENT | 1989-07-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-05 |
Amended and Restated Articles | 2019-02-15 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State