Search icon

NIDA APARTMENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NIDA APARTMENTS 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: 27 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: N16000005466
FEI/EIN Number 82-4681816

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
GRIGAITE LINA Secretary Lamont Management, Treasure Island, FL, 33706
PONT CHRISTOPHER President Lamont Management, Treasure Island, FL, 33706
STROPUS DALIA Vice President Lamont Management, Treasure Island, FL, 33706
LAMONT MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 Lamont Management, PO BOX 40946, St Petersburg, FL 33743 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 Lamont Management, PO BOX 40946, St Petersburg, FL 33743 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 Lamont Management, PO BOX 40946, St Petersburg, FL 33743 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Lamont Management, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-03-27 Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-06-05
Domestic Non-Profit 2016-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State