Entity Name: | LA MER CONDOMINIUM PHASE II 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: | 13 Oct 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | 754588 |
FEI/EIN Number |
592161121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Orchid Island Management Group, 2044 14th Avenue, Vero Beach, FL, 32960, US |
Mail Address: | c/o Orchid Island Management Group, P.O. Box 643428, VERO BEACH, FL, 32964, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORCHID ISLAND MANAGEMENT GROUP, LLC | Agent | - |
Johnston David | President | P.O. Box 643428, Vero Beach, FL, 32964 |
Blake Meredith | Treasurer | P.O. Box 643428, Vero Beach, FL, 32964 |
Lantz Elam | Secretary | P.O. Box 643428, Vero Beach, FL, 32964 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | c/o Orchid Island Management Group, 2044 14th Avenue, Suite 13, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Orchid Island Management Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 2044 14th Avenue, Suite 13, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2023-04-23 | c/o Orchid Island Management Group, 2044 14th Avenue, Suite 13, Vero Beach, FL 32960 | - |
AMENDED AND RESTATEDARTICLES | 2023-03-15 | - | - |
REINSTATEMENT | 2011-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-23 |
Amended and Restated Articles | 2023-03-15 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State