Search icon

LAMER CONDOMINIUM ASSOCIATION OF N.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LAMER CONDOMINIUM ASSOCIATION OF N.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1982 (43 years ago)
Date of dissolution: 06 Jul 2017 (8 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: 764724
FEI/EIN Number 592286381

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

Address: 4636 South Lakeridge Drive, Hoover, AL, 35244, US
Mail Address: 4636 SOUTH LAKERIDGE DRIVE, HOOVER, AL, 35244
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERY THOMAS G Treasurer 4636 SOUTH LAKERIDGE DRIVE, HOOVER, AL, 35244
COOPER LYNN President 13668 THISTLEWOOD DRIVE, CARMEL, IN, 46032
DUNCAN FRAN Vice President 853 CANDY LANE, CANTONMENT, FL, 32533
DUNCAN FRAN President 853 CANDY LANE, CANTONMENT, FL, 32533
DUCIC DALE Director 2580 MAGNOLIA PLACE, BIRMINGHAM, AL, 35242
Cline Cindy Dir 192 Pine Breeze Road, Columbus, MS, 39702
Thorn Susan G Dir 900 Shoreland Drive, Gulf Shores, AL, 36542
AVERY THOMAS Agent 14009 Perdido Beach Blvd., Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2017-07-06 - -
VOLUNTARY DISSOLUTION 2017-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 4636 South Lakeridge Drive, Hoover, AL 35244 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 14009 Perdido Beach Blvd., Condo 205, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2012-01-11 4636 South Lakeridge Drive, Hoover, AL 35244 -
REGISTERED AGENT NAME CHANGED 2012-01-11 AVERY, THOMAS -

Documents

Name Date
Notice of Corp. Dissolution 2017-07-06
Voluntary Dissolution 2017-06-29
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State