Search icon

LORELEI CONDOMINIUM OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LORELEI CONDOMINIUM OWNER'S ASSOCIATION, 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 Apr 1984 (41 years ago)
Date of dissolution: 29 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: N02789
FEI/EIN Number 631030170

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

Address: 3057 COUNTY ROAD 71, NEWTON, AL, 36352, US
Mail Address: 3057 COUNTY ROAD 71, NEWTON, AL, 36352, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND O A President 505 CANTERBURY ROAD, STARKVILLE, MS, 39759
TIERMAN JIM Secretary 1332 DARTMOUTH ROAD, FLOSSMOOR, IL, 60422
GOLDEN PATRICK Vice President 5464 WAYRIDGE ROAD NW, HACKENSACK, MN, 56452
SHELTON JUDITH Director P. O. BOX 5008, NEW ORLEANS, LA, 70150
WILLIAMS CHARLOTTE Treasurer 3057 COUNTY ROAD 71, NEWTON, AL, 36352
WILLIAMS CHARLOTTE E Agent 3057 COUNTY ROAD 71, NEWTON, FL, AL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 3057 COUNTY ROAD 71, NEWTON, AL 36352 -
REGISTERED AGENT NAME CHANGED 2009-07-01 WILLIAMS, CHARLOTTE E -
CHANGE OF MAILING ADDRESS 2009-07-01 3057 COUNTY ROAD 71, NEWTON, AL 36352 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-01 3057 COUNTY ROAD 71, NEWTON, FL AL -
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-12-09
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State