Search icon

LORA LANE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LORA LANE I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1979 (45 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 750195
FEI/EIN Number 204019305

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

Address: 6760 SAINT IVES CT, FORT MYERS, FL, 33966, US
Mail Address: 6760 SAINT IVES CT, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARGER GLENN W President 6760 SAINT IVES CT, FORT MYERS, FL, 33966
BARGER GLENN W Treasurer 6760 SAINT IVES CT, FORT MYERS, FL, 33966
HARPER SUSAN B Vice President 6760 SAINT IVES CT, FORT MYERS, FL, 33966
BARGER KAY Secretary 6760 SAINT IVES CT, FORT MYERS, FL, 33966
BARGER G. WILLIAM Director 1824 ALPINE DRIVE, ERIE, CO, 80516
BARGER GLENN W Agent 6760 SAINT IVES CT, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-04 - -
CHANGE OF MAILING ADDRESS 2010-06-04 6760 SAINT IVES CT, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2010-06-04 BARGER, GLENN WJR -
REGISTERED AGENT ADDRESS CHANGED 2010-06-04 6760 SAINT IVES CT, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-04 6760 SAINT IVES CT, FORT MYERS, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1989-08-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Reinstatement 2010-06-04
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-10-05
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State