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 |
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 |
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 | - | - |
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