Search icon

LAVALLET TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAVALLET TOWNHOUSE 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: 05 Apr 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: 729275
FEI/EIN Number 592244662

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

Address: PROFESSIONAL ASSOCIATION MANAGERS, LLC, 657 East Romana St., PENSACOLA, FL, 32502, US
Mail Address: P. O. BOX 12507, PENSACOLA, FL, 32591-2507
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Groves Jack Director P. O. BOX 12507, PENSACOLA, FL, 325912507
ZITZEWITZ JUDIE C Treasurer P. O. BOX 12507, PENSACOLA, FL, 325912507
Clark Pete Director P. O. BOX 12507, PENSACOLA, FL, 325912507
Miller Jeff Director P. O. BOX 12507, PENSACOLA, FL, 325912507
MOODY SUSAN L Agent 657 East Romana St., PENSACOLA, FL, 32502
Snyder Patty Director P. O. BOX 12507, PENSACOLA, FL, 325912507
Holland Carolyn Director P. O. BOX 12507, PENSACOLA, FL, 325912507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 PROFESSIONAL ASSOCIATION MANAGERS, LLC, 657 East Romana St., PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 657 East Romana St., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2009-03-31 PROFESSIONAL ASSOCIATION MANAGERS, LLC, 657 East Romana St., PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2009-03-31 MOODY, SUSAN L -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State