Search icon

CAPRI HARBOR SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPRI HARBOR SOUTH CONDOMINIUM 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: 05 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 1989 (36 years ago)
Document Number: N07960
FEI/EIN Number 592877340

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

Address: Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US
Mail Address: Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Doug Treasurer Lamont Management, Treasure Island, FL, 33706
Phelps Jim President Lamont Management, Treasure Island, FL, 33706
Gauss Christine Director Lamont Management, Treasure Island, FL, 33706
KIEFFER JON Director Lamont Management, Treasure Island, FL, 33706
Billington Arthur Secretary Lamont Management, Treasure Island, FL, 33706
LAMONT MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-03-24 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2023-03-24 LAMONT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REINSTATEMENT 1989-03-07 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1987-05-04 CAPRI HARBOR SOUTH CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State