Search icon

LIGHTHOUSE COVE AT TEQUESTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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