Search icon

LYMPHANGIOMATOSIS & GORHAM'S DISEASE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: LYMPHANGIOMATOSIS & GORHAM'S DISEASE ALLIANCE, 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: 16 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: N07000007001
FEI/EIN Number 261224181

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

Address: 7901 4th ST N., st. petersburg, FL, 33702, US
Mail Address: 7901 4th ST N., st. petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
WIESNER SCOT Director 414 E Main St. Apt 1, Le Farge, WI, 54639
Ferry Tiffany D Director 7901 4th ST N., st. petersburg, FL, 33702
Maersch Mitch Director 1500 Schloemer Dr, West Bend, WI, 53095
KELLY MICHAEL E Executive 30751 BROOKWOOD DR, PEPPER PIKE, OH, 44124
GOLDFARB SCOTT Treasurer 7901 4th ST N., st. petersburg, FL, 33702
Kevin Martin Director 7901 4th ST N., st. petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08016700039 LGD ALLIANCE ACTIVE 2008-01-16 2028-12-31 - 7901 4TH ST. NORTH, STE 5761, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 7901 4th ST N., STE 5761, st. petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-02-27 7901 4th ST N., STE 5761, st. petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 7901 4TH ST N., STE 5761, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-07-22 NORTHWEST REGISTERED AGENT LLC -
AMENDMENT 2021-06-03 - -
AMENDMENT 2008-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-07-22
Amendment 2021-06-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State