Entity Name: | LEMON BAY BREEZES MASTER 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: | 31 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2015 (9 years ago) |
Document Number: | N07414 |
FEI/EIN Number |
650146484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3754 Cape Haze Drive, Rotonda West, FL, 33947, US |
Mail Address: | C/O Grande Property Services, PO Box 3085, Placida, FL, 33946, US |
ZIP code: | 33947 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMM ANTON | Vice President | C/O Grande Property Services, Placida, FL, 33946 |
BROMM ANTON | Director | C/O Grande Property Services, Placida, FL, 33946 |
FISCHER GEORGE | Treasurer | C/O Grande Property Services, Placida, FL, 33946 |
GRANDE PROPERTY SERVICES, INC. | Agent | - |
MEGA WILLIAM | Director | C/O Grande Property Services, Placida, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-30 | C/O Grande Property Services, PO Box 3085, Placida, FL 33946 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-30 | 3754 Cape Haze Drive, Rotonda West, FL 33947 | - |
CHANGE OF MAILING ADDRESS | 2024-08-30 | 3754 Cape Haze Drive, Rotonda West, FL 33947 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-30 | Grande Property Services | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1989-10-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-30 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State