Entity Name: | LIGHTHOUSE COVE RESORT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGHTHOUSE COVE RESORT MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2001 (24 years ago) |
Document Number: | K31040 |
FEI/EIN Number |
650065801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16461 RACQUET CLUB RD, WESTON, FL, 33326, US |
Mail Address: | 16461 RACQUET CLUB RD, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEIRSTEIN, JANICE | Agent | 16461 RACQUET CLUB RD, WESTON, FL, 33326 |
FEIRSTEIN, JANICE | President | 16461 RACQUET CLUB RD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 16461 RACQUET CLUB RD, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 16461 RACQUET CLUB RD, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 16461 RACQUET CLUB RD, WESTON, FL 33326 | - |
REINSTATEMENT | 2001-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-10-09 | FEIRSTEIN, JANICE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State