Entity Name: | LIGHTHOUSE BAY FIVE 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 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | N01000008894 |
FEI/EIN Number |
582630775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 23740 OLD LIGHTHOUSE RD, BONITA SPRINGS, FL, 34135, US |
Address: | 23740 OLD LIGHTHOUSE RD., BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trottier Victoria | Secretary | 23740 OLD LIGHTHOUSE RD., BONITA SPRINGS, FL, 34135 |
Lowery Christina | Treasurer | 23740 OLD LIGHTHOUSE RD., BONITA SPRINGS, FL, 34135 |
Myles Thomas | President | 23740 Olde Lighthouse Rd., Bonita Springs, FL, 34135 |
Rausch Geri | Director | 23740 Olde Lighthouse Rd., Bonita Springs, FL, 34135 |
Bryson Gary | Director | 23740 OLD LIGHTHOUSE RD., BONITA SPRINGS, FL, 34135 |
Varnum LLP | Agent | 999 Vanderbilt Beach Rd. Ste. 300, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Varnum LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 999 Vanderbilt Beach Rd. Ste. 300, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-12 | 23740 OLD LIGHTHOUSE RD., BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2008-03-12 | 23740 OLD LIGHTHOUSE RD., BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-28 |
Amendment | 2022-05-06 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-14 |
AMENDED ANNUAL REPORT | 2016-07-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State