Search icon

LIGHTHOUSE POINT ASSOCIATION OF LONGBOAT KEY, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE POINT ASSOCIATION OF LONGBOAT KEY, 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: 02 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2000 (25 years ago)
Document Number: N35898
FEI/EIN Number 650195543

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

Address: C/O Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL, 34201, US
Mail Address: C/O Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simonson Peter President C/O RealManage, Lonngboat Key, FL, 34228
Betagole Robert Vice President C/O RealManage, Lonngboat Key, FL, 34228
Marie DeSantis Director C/O Homeport Management Services, Bradenton, FL, 34201
Saputo Denise Secretary C/O RealManage, Lonngboat Key, FL, 34228
Klein-Ttee Stephen Treasurer C/O RealManage, Lonngboat Key, FL, 34228
MCCLENATHEN CHAD Esq. Agent 783 S ORANGE AVE STE 210, SARASOTA, FL, 342364702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 C/O Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201 -
CHANGE OF MAILING ADDRESS 2024-04-30 C/O Homeport Management Services, 6239 Cypress Bend Court, Bradenton, FL 34201 -
REGISTERED AGENT NAME CHANGED 2020-01-28 MCCLENATHEN, CHAD, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-08-28 783 S ORANGE AVE STE 210, SARASOTA, FL 34236-4702 -
AMENDMENT 2000-04-24 - -
AMENDMENT 1997-02-10 - -
AMENDED AND RESTATEDARTICLES 1993-05-19 - -
AMENDMENT 1990-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State