Search icon

LONGBOAT COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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