Entity Name: | LIGHTHOUSE SHORES TOWNHOMES CONDOMINIUM MANAGEMENT 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: | 26 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 1992 (32 years ago) |
Document Number: | N22236 |
FEI/EIN Number |
593135317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4740, 4746, 4752, 4758, 4764 S. ATLANTIC, PONCE INLET, FL, 32127, US |
Mail Address: | P.O. Box 290381, Port Orange, FL, 32129, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Bill | President | P.O. Box 290381, Port Orange, FL, 32129 |
King David | Vice President | P.O. Box 290381, Port Orange, FL, 32129 |
Helfrich Lisa | Secretary | P.O. Box 290381, Port Orange, FL, 32129 |
Kirsheman Jeff | Treasurer | 4764 S Atlantic Ave, Ponce Inlet, FL, 32127 |
Helfrich Lisa | Officer | 4740 S Atlantic Ave, Ponce Inlet, FL, 32127 |
Delligatti Alycia D | Agent | 1158 Tracy Dr, Port Orange, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 4740, 4746, 4752, 4758, 4764 S. ATLANTIC, PONCE INLET, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4740, 4746, 4752, 4758, 4764 S. ATLANTIC, PONCE INLET, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1158 Tracy Dr, Port Orange, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | Delligatti, Alycia D | - |
REINSTATEMENT | 1992-10-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-12-19 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State