Search icon

LAFAYETTE OAKS HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAFAYETTE OAKS HOMES 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: 07 May 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: 720896
FEI/EIN Number 237119200

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

Address: 5306 Touraine Dr, TALLAHASSEE, FL, 32308, US
Mail Address: PO Box 13483, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXECUTIVE MANAGEMENT SERVICES INC. Agent -
Jernigan Richard AIII President PO Box 13483, TALLAHASSEE, FL, 32308
Patterson Rosemary C Treasurer PO Box 13483, TALLAHASSEE, FL, 32308
Dickinson Christian Vice President PO Box 13483, TALLAHASSEE, FL, 32308
Portero Charles III Director PO Box 13483, TALLAHASSEE, FL, 32308
Carter Kathleen Director PO Box 13483, TALLAHASSEE, FL, 32308
Paul Scott A Director PO Box 13483, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 719 E Park Ave, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-12-02 Executive Management Services Inc -
CHANGE OF MAILING ADDRESS 2022-09-29 5306 Touraine Dr, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2022-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 5306 Touraine Dr, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-02-22 - -
REINSTATEMENT 1996-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State