Search icon

LIGHTHOUSE KEY RESORT & SPA CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE KEY RESORT & SPA CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N06000008984
FEI/EIN Number 260549784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8545 W Irlo Bronson Hwy, KISSIMMEE, FL, 34747, US
Mail Address: 2626 E. Oakland Park Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Larry President 2626 E. Oakland Park Blvd., Fort Lauderdale, FL, 33301
Johnson Larry Director 2626 E. Oakland Park Blvd., Fort Lauderdale, FL, 33301
Crigler Matt Vice President 2626 E. Oakland Park Blvd., Fort Lauderdale, FL, 33301
Gil Albert Vice President 2626 E. Oakland Park Blvd., Fort Lauderdale, FL, 33301
Landau Marc Vice President 2626 E. Oakland Park Blvd., Fort Lauderdale, FL, 33301
Heller Brian Secretary 2626 E. Oakland Park Blvd., Fort Lauderdale, FL, 33301
Heller Brian Treasurer 2626 E. Oakland Park Blvd., Fort Lauderdale, FL, 33301
GREENSPOON MARDER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-10-10 8545 W Irlo Bronson Hwy, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2016-10-10 GREENSPOON MARDER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-10 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 8545 W Irlo Bronson Hwy, KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-10-10
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State