Search icon

LIGHTHOUSE SHORES TOWNHOMES CONDOMINIUM MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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