Search icon

PATIO HOMES AT LYME BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PATIO HOMES AT LYME BAY HOMEOWNERS' 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: 29 Mar 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 1993 (32 years ago)
Document Number: 762644
FEI/EIN Number 592265411

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

Mail Address: 907 E. Strawbridge Ave, Suite 103, Melbourne, FL, 32901, US
Address: 429 HAWTHORNE CRT., INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Courteau Kimberly President 907 E. Strawbridge Ave, Suite 103, Melbourne, FL, 32901
Courteau Kimberly Director 907 E. Strawbridge Ave, Suite 103, Melbourne, FL, 32901
Stricklin Dennis Director 907 E. Strawbridge Ave, Suite 103, Melbourne, FL, 32901
Juhrs Judith Secretary 907 E. Strawbridge Ave, Suite 103, Melbourne, FL, 32901
Ptak Joseph Main 907 E. Strawbridge Ave, Suite 103, Melbourne, FL, 32901
Stricklin Dennis Vice President 907 E. Strawbridge Ave, Suite 103, Melbourne, FL, 32901
Steele Toni Treasurer 907 E. Strawbridge Ave, Suite 103, Melbourne, FL, 32901
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-28 429 HAWTHORNE CRT., INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2023-08-28 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 907 E. Strawbridge Ave, Suite 103, Melbourne, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 429 HAWTHORNE CRT., INDIAN HARBOUR BEACH, FL 32937 -
NAME CHANGE AMENDMENT 1993-08-30 PATIO HOMES AT LYME BAY HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State