Entity Name: | LIGHTHOUSE COVE AT TEQUESTA 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: | 25 Sep 2003 (21 years ago) |
Document Number: | N03000008314 |
FEI/EIN Number |
510490330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US |
Mail Address: | c/o Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mangini Anthony | President | c/o Realtime Property Management of South, Jupiter, FL, 33458 |
Lau Robert | Vice President | c/o Realtime Property Management of South, Jupiter, FL, 33458 |
Bales Paula | Treasurer | c/o Realtime Property Management of South, Jupiter, FL, 33458 |
Luicci Michael | Secretary | c/o Realtime Property Management of South, Jupiter, FL, 33458 |
Del Vecchio Kenneth | Director | c/o Realtime Property Management of South, Jupiter, FL, 33458 |
Cohen Norris | Agent | 712 US Hwy 1, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Cohen Norris | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 712 US Hwy 1, Suite #400, North Palm Beach, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State