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 |
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 |
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 | - | - |
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