Entity Name: | LITTLE BAY HARBOR CONDOMINIUM 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: | 08 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1986 (38 years ago) |
Document Number: | N01853 |
FEI/EIN Number |
592485317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5455 A1A SOUTH, SUITE 3, SAINT AUGUSTINE, FL, 32080 |
Address: | 240 Canal Blvd, SUITE 2, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Polcari Gerald | Vice President | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Gesdorf William | President | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Carr Sandy | Secretary | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Huston Frailey | Boar | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Morgan Peter | Treasurer | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
MAY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 5455 A1A SOUTH, SUITE 3, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 240 Canal Blvd, SUITE 2, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2010-03-02 | 240 Canal Blvd, SUITE 2, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-17 | MAY MANAGEMENT SERVICES, INC. | - |
REINSTATEMENT | 1986-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
AMENDMENT | 1984-03-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State