Entity Name: | LONGBOAT KEY CENTER FOR HEALTHY LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | N15000011970 |
FEI/EIN Number | 352548455 |
Address: | 546 Bay Isles Road, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 546 Bay Isles Road, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNER SUZANNE | Agent | 4234 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Name | Role | Address |
---|---|---|
PELTON RICHARD | President | 1771 Ringling Boulevard, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
LIEBERMAN NICOLA | Vice President | 3488 Mistletoe Lane, LONGBOAT KEY, FL, 34228 |
Name | Role | Address |
---|---|---|
Koetsier Barbara | Treasurer | 1965 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
Veit Howard | Secretary | 3487 Byron Lane, Longboat Key, FL, 34228 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000034966 | THE LBK PARADISE CENTER FOR HEALTHY LIVING | ACTIVE | 2019-03-15 | 2029-12-31 | No data | 546 BAY ISLES ROAD, LONGBOAT KEY, FL, 34228 |
G17000082128 | THE PARADISE CENTER | ACTIVE | 2017-08-01 | 2027-12-31 | No data | 546 BAY ISLES ROAD, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 546 Bay Isles Road, LONGBOAT KEY, FL 34228 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 546 Bay Isles Road, LONGBOAT KEY, FL 34228 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 4234 GULF OF MEXICO DRIVE, U1, LONGBOAT KEY, FL 34228 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | BRENNER, SUZANNE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-09-29 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State