Entity Name: | LIME BAY MANAGEMENT GROUP, 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: | 20 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Nov 2005 (19 years ago) |
Document Number: | N04000000606 |
FEI/EIN Number |
760751193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9190 LIME BAY BOULEVARD, TAMARAC, FL, 33321 |
Mail Address: | 9190 Lime Bay Blvd., Tamarac, FL, 33319, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns Tom | Treasurer | 9190 LIME BAY BOULEVARD, TAMARAC, FL, 33321 |
Glynn Diane | Director | 9190 Lime Bay Blvd., Tamarac, FL, 33321 |
Sharland Sandy | Secretary | 9190 Lime Bay Blvd., Tamarac, FL, 33319 |
Pejeda Arelis | Director | 9190 LIME BAY BLVD., TAMARAC, FL, 33321 |
Brizuela Luis | Director | 9190 LIME BAY BLVD., TAMARAC, FL, 33321 |
Turnbull Tom | Director | 9190 Lime Bay Blvd., Tamarac, FL, 33312 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-03 | 9190 LIME BAY BOULEVARD, TAMARAC, FL 33321 | - |
CANCEL ADM DISS/REV | 2005-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-14 | BROUGH, CHADROW & LEVINE, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-14 | 1900 NORTH COMMERCE PARKWAY, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-03-10 | LIME BAY MANAGEMENT GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State