Search icon

THE LORI-LYNN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE LORI-LYNN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2010 (14 years ago)
Document Number: 753416
FEI/EIN Number 59-2206633
Address: 725 HUMMINGBIRD WAY, NORTH PALM BEACH, FL 33408
Mail Address: 225 Southern Blvd., Suite 102, West palm Beach, FL 33405
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Touchstone Webb Management Agent 225 Southern Blvd., Suite 102, West Palm Beach, FL 33405

Secretary

Name Role Address
Benitto, Rose Ann Secretary 225 Southern Blvd., Suite 102 West palm Beach, FL 33405

President

Name Role Address
Timme, William President 225 Southern Blvd., Suite 102 West palm Beach, FL 33405

Treasurer

Name Role Address
Ortman, Arthur Treasurer 225 Southern Blvd., Suite 102 West palm Beach, FL 33405

Vice President

Name Role Address
Ortman, Laura Vice President 225 Southern Blvd., Suite 102 West palm Beach, FL 33405

Director

Name Role Address
Corey, Clint Director 225 Southern Blvd., Suite 102 West palm Beach, FL 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 225 Southern Blvd., Suite 102, West Palm Beach, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2024-11-07 Touchstone Webb Management No data
CHANGE OF MAILING ADDRESS 2024-11-07 725 HUMMINGBIRD WAY, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 725 HUMMINGBIRD WAY, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2010-08-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1993-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1984-07-24 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State