Entity Name: | LANIER OAKS 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: | 02 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | 767262 |
FEI/EIN Number |
593028428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 W CERVANTES STREET, SUITE A, PENSACOLA, FL, 32501, US |
Mail Address: | 316 W CERVANTES STREET, SUITE A, PENSACOLA, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mosbat Rami | Vice President | 406 La Rua Landing, Pensacola, FL, 32501 |
Dan Briscan | President | 1342 El Sereno Place, Gulf Breeze, FL, 32504 |
TANT CYNTHIA | Agent | 316 W CERVANTES STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-19 | TANT, CYNTHIA | - |
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-12 | 316 W CERVANTES STREET, SUITE A, PENSACOLA, FL 32501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-12 | 316 W CERVANTES STREET, SUITE A, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-12 | 316 W CERVANTES STREET, SUITE A, PENSACOLA, FL 32501 | - |
AMENDMENT | 2018-01-23 | - | - |
REINSTATEMENT | 2007-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1993-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-24 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-06 |
Reg. Agent Change | 2018-06-12 |
ANNUAL REPORT | 2018-04-04 |
Amendment | 2018-01-23 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State