Search icon

ANNA'S VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ANNA'S VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N02000003081
FEI/EIN Number NOT APPLICABLE
Address: 2142 SW CR 534, MAYO, FL, 32066
Mail Address: 2142 SW CR 534, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Agent

Name Role Address
LAWSON LEVIS E Agent 2142 SW CR 534, MAYO, FL, 32066

President

Name Role Address
LAWSON LEVIS E President 2142 SW CR 534, MAYO, FL, 32066

Vice President

Name Role Address
LAWSON LEVIS E Vice President 2142 SW CR 534, MAYO, FL, 32066

Director

Name Role Address
LAWSON LEVIS E Director 2142 SW CR 534, MAYO, FL, 32066
LAWSON FRANCES L Director 2142 SW CR 534, MAYO, FL, 32066

Secretary

Name Role Address
LAWSON FRANCES L Secretary 2142 SW CR 534, MAYO, FL, 32066

Treasurer

Name Role Address
LAWSON FRANCES L Treasurer 2142 SW CR 534, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 2142 SW CR 534, MAYO, FL 32066 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 2142 SW CR 534, MAYO, FL 32066 No data
CHANGE OF MAILING ADDRESS 2003-02-03 2142 SW CR 534, MAYO, FL 32066 No data

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-03
Domestic Non-Profit 2002-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State