Entity Name: | LANTANA OCEANFRONT CONDOMINIUM 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: | 16 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2024 (5 months ago) |
Document Number: | N97000004057 |
FEI/EIN Number |
593501635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1821 HWY A1A, INDIAN HARBOUR BCH, FL, 32937, US |
Mail Address: | 1680 Hwy A1A, satellite beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lindsey Michael S | President | 1680 HWy A1A, satellite beach, FL, 32937 |
Piakis Steven H | Vice President | 1680 Hwy A1A, satellite beach, FL, 32937 |
Taylor Kim B | Secretary | 1680 Hwy A1A, satellite beach, FL, 32937 |
Barnes Steven R | Treasurer | 1680 HwyA1A, satellite beach, FL, 32937 |
Kalman Amy M | Director | 1680 Hwy A1A, satellite beach, FL, 32937 |
Phillips James R | Agent | 1680 Hwy A1a, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Phillips, James R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 1680 Hwy A1a, Suite 1, Satellite Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 1821 HWY A1A, INDIAN HARBOUR BCH, FL 32937 | - |
CANCEL ADM DISS/REV | 2006-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-25 | 1821 HWY A1A, INDIAN HARBOUR BCH, FL 32937 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-12 |
AMENDED ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-11-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State