Entity Name: | LTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | P99000022311 |
FEI/EIN Number | 593559745 |
Address: | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS LYNN M | Agent | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
Ortenzi Nicholas A | President | 4402 Crooked Brook Ct., Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
ADAMS PHILLIP M | Vice President | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
ADAMS LYNN M | Secretary | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
ADAMS LYNN M | Treasurer | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
Ortenzi Lauren A | Chief Financial Officer | 4402 Crooked Brook Ct., Jacksonville, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-12-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-03 | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL 32082 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-04 | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL 32082 | No data |
REINSTATEMENT | 2005-02-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-01 | ADAMS, LYNN MST | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-04 | 1219 CREEKVIEW WAY, PONTE VEDRA BEACH, FL 32082 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-16 |
Off/Dir Resignation | 2020-12-14 |
Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State