Search icon

THE LORI-LYNN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State