Search icon

LAFONT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAFONT CONDOMINIUM 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: 19 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1996 (28 years ago)
Document Number: 770829
FEI/EIN Number 650099380

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

Address: DORIE MOYER, 501 SOUTH OCEAN BOULEVARD,, BOCA RATON, FL, 33432, US
Mail Address: DORIE MOYER, 501 SOUTH OCEAN BOULEVARD,, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONEGAN JAMES Director 501 SOUTH OCEAN BLVD # 201, BOCA RATON, FL, 33432
Beougher Ritchie DDr. Director 501 SOUTH OCEAN BLVD #202, BOCA RATON, FL, 33432
ONUR ALI Director 501 SOUTH OCEAN BLVD #203, BOCA RATON, FL, 33432
SCHULMAN PAMELA Director 501 SOUTH OCEAN BLVD #102, BOCA RATON, FL, 33432
Le Jumning Director 501 South Ocean Blvd., #101, Boca Raton, FL, 33432
FRADILLADA SARAH Agent 501 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432
MOYER DORIE Director 501 SOUTH OCEAN BLVD # 103, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 501 SOUTH OCEAN BOULEVARD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-02-08 FRADILLADA, SARAH -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 DORIE MOYER, 501 SOUTH OCEAN BOULEVARD,, Unit 103, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-02-08 DORIE MOYER, 501 SOUTH OCEAN BOULEVARD,, Unit 103, BOCA RATON, FL 33432 -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-08-20 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State