Search icon

LANTANA OCEANFRONT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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