Entity Name: | LIGHTHOUSE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 20 May 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2009 (15 years ago) |
Document Number: | F08000002279 |
FEI/EIN Number |
131096620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 WEST 64TH STREET, NEW YORK, NY, 10023, US |
Mail Address: | 250 WEST 64TH STREET, NEW YORK, NY, 10023, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DUBIN JAMES M | Chairman | 250 WEST 64TH STREET, NEW YORK, NY, 10023 |
MAIDENBERG ERIC J | Secretary | 250 WEST 64TH STREET, NEW YORK, NY, 10023 |
GOLDSCHMIDT LAWRENCE E | Treasurer | 250 WEST 64TH STREET, NEW YORK, NY, 10023 |
DOODY LAUREN | Chief Financial Officer | 250 WEST 64TH STREET, NEW YORK, NY, 10023 |
ROBERTS, MD CALVIN M | Chief Executive Officer | 250 WEST 64TH STREET, NEW YORK, NY, 10023 |
GOLDSCHMIDT LAWRENCE E | Vice Chairman | 250 WEST 64TH STREET, NEW YORK, NY, 10023 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 250 WEST 64TH STREET, NEW YORK, NY 10023 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 250 WEST 64TH STREET, NEW YORK, NY 10023 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | CORPORATE CREATIONS NETWORK INC | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State