Search icon

BOAT HOUSE/CORAL LAGOON MASTER PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOAT HOUSE/CORAL LAGOON MASTER PROPERTY OWNERS' 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: 09 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: N07000002601
FEI/EIN Number 208963765

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

Address: 12399 Overseas Highway, MARATHON, FL, 33050, US
Mail Address: PO BOX 522639, MARTHON SHORES, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ritter Stephanie Vice President PO Box 155, Spinnerstown, PA, 18968
Kornblau Bryan Secretary 639 Riviera Dr., Tampa, FL, 33606
Kornblau Bryan Treasurer 639 Riviera Dr., Tampa, FL, 33606
Lyhne Bob Assi 27655 SW 172nd Ave, Homestead, FL, 33031
Behrle Ted Director 503 N. Lemon Street, Media, PA, 19063
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Worthington Pete President 310 Calzada de Bougainvillea, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 12399 Overseas Highway, MARATHON, FL 33050 -
AMENDMENT 2020-03-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 BECKER & POLIAKOFF, PA -
CHANGE OF MAILING ADDRESS 2008-04-30 12399 Overseas Highway, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
Amendment 2020-03-04
Reg. Agent Change 2020-03-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State