Entity Name: | THE LORI-LYNN CONDOMINIUM 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: | 21 Jul 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2010 (15 years ago) |
Document Number: | 753416 |
FEI/EIN Number |
592206633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 HUMMINGBIRD WAY, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 225 Southern Blvd., West palm Beach, FL, 33405, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Timme William | President | 225 Southern Blvd., West palm Beach, FL, 33405 |
Ortman Arthur | Treasurer | 225 Southern Blvd., West palm Beach, FL, 33405 |
Ortman Laura | Vice President | 225 Southern Blvd., West palm Beach, FL, 33405 |
Corey Clint | Director | 225 Southern Blvd., West palm Beach, FL, 33405 |
Benitto Rose Ann | Secretary | 225 Southern Blvd., West palm Beach, FL, 33405 |
Touchstone Webb Management | Agent | 225 Southern Blvd., West Palm Beach, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-07 | 225 Southern Blvd., Suite 102, West Palm Beach, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-07 | Touchstone Webb Management | - |
CHANGE OF MAILING ADDRESS | 2024-11-07 | 725 HUMMINGBIRD WAY, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-03 | 725 HUMMINGBIRD WAY, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2010-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1993-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1984-07-24 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State