Search icon

LANTANA LIBRARY FOUNDATION, INC.

Company Details

Entity Name: LANTANA LIBRARY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: N96000000232
FEI/EIN Number 65-0636047
Address: 205 WEST OCEAN AVE, LANTANA, FL 33462
Mail Address: 205 WEST OCEAN AVE, LANTANA, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kreidler, Kristine A Agent 205 WEST OCEAN AVENUE, LANTANA, FL 33462

Chairman

Name Role Address
BARFKNECHT, ROBERT Chairman 902 NORTH ATLANTIC DRIVE, LANTANA, FL 33462

Director

Name Role Address
BARFKNECHT, ROBERT Director 902 NORTH ATLANTIC DRIVE, LANTANA, FL 33462
Moorhouse, Lynn, Dr. Director 309 East Ocean AvenueDrive, Apt. 101 Lantana, FL 33462
Donahue, Michelle Director 306 South Atlantic Drive, Lantana, FL 33462
Horwich, Bobbi Director 450 E. Ocean Ave., Lantana, FL 33462

Officer

Name Role Address
Gundlach, Kathy Officer 121 Park Lane, Hypoluxo, FL 33462

Secretary

Name Role Address
Kreidler, Kristine Anne Secretary 205 W ocean ave, Lantana, FL 33462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-01 Kreidler, Kristine A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 205 WEST OCEAN AVE, LANTANA, FL 33462 No data
CHANGE OF MAILING ADDRESS 2008-06-19 205 WEST OCEAN AVE, LANTANA, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-20 205 WEST OCEAN AVENUE, LANTANA, FL 33462 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State