Search icon

LAFAYETTE CONDOMINIUM HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAFAYETTE CONDOMINIUM HOMEOWNER'S 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: 23 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1983 (41 years ago)
Document Number: 762066
FEI/EIN Number 592222853

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

Mail Address: PO Box 12412, Tallahassee, FL, 32317, US
Address: 327 Office Plaza Drive, Suite 211, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Verra-Tirado Monica Director PO Box 12412, Tallahassee, FL, 32317
Gregory Amy Vice President PO Box 12412, Tallahassee, FL, 32317
Rowand Thomas Manager PO Box 12412, Tallahassee, FL, 32317
Terrafirma Frank President PO Box 12412, Tallahassee, FL, 32317
Lovett Grace Treasurer PO Box 12412, Tallahassee, FL, 32317
CARUSELLO MONICA Director PO Box 12412, Tallahassee, FL, 32317
Rowand Thomas Agent 327 Office Plaza Drive, Suite 211, Tallahassee, FL, 32317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-24 Rowand, Thomas -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 327 Office Plaza Drive, Suite 211, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 327 Office Plaza Drive, Suite 211, Tallahassee, FL 32317 -
CHANGE OF MAILING ADDRESS 2014-04-28 327 Office Plaza Drive, Suite 211, Tallahassee, FL 32301 -
REINSTATEMENT 1983-12-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State