Search icon

LIGHTHOUSE COVE CONDOMINIUM ASSOCIATION I, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE COVE CONDOMINIUM ASSOCIATION I, 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: 12 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 1987 (38 years ago)
Document Number: 764559
FEI/EIN Number 592491896

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

Address: 1406 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
Mail Address: 1406 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIGOSANTI RICHARD Director 1406 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
OSSANNA John Director 1406 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
CROZIER KENNETH Director 1406 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
BANKS DEBRA Director 1406 N OCEAN BLVD, POMPANO BEACH, FL, 33062
BRENNAN JAMES Director 1406 N OCEAN BLVD, POMPANO BEACH, FL, 33062
SLAMAN ROBERT A Agent 4646 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1998-04-30 SLAMAN, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 4646 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-06 1406 N. OCEAN BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1989-06-06 1406 N. OCEAN BLVD., POMPANO BEACH, FL 33062 -
REINSTATEMENT 1987-09-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000307069 TERMINATED 1000000266076 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State