Search icon

LA MAISON LAMIER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA MAISON LAMIER 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: 29 Oct 2009 (16 years ago)
Date of dissolution: 05 Aug 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: N09000010531
FEI/EIN Number 800488625

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

Address: 5221 BELVEDERE ROAD, WEST PALM BEACH, FL, 33415
Mail Address: 5221 BELVEDERE ROAD, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRICHLOW RITA K Chief Executive Officer 5221 BELVEDERE ROAD, WEST PALM BEACH, FL, 33415
GREEN HERLINE B Chief Operating Officer 5221 BELVEDERE ROAD, WEST PALM BEACH, FL, 33415
ROWE DAVID Chief Executive Officer 5221 BELVEDERE ROAD, WEST PALM BEACH, FL, 33415
ROWE CAMILLE Director 5221 BELVEDERE ROAD, WEST PALM BEACH, FL, 33415
CRICHLOW RITA K Agent 5221 BELVEDERE ROAD, WEST PALM BEACH, FL, 33415

National Provider Identifier

NPI Number:
1801206222

Authorized Person:

Name:
MRS. RITA K CRICHLOW
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
5618415208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087714 H B ANDERSON HOME EXPIRED 2013-09-04 2018-12-31 - 131 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
G11000081379 THEODOSIA HOME EXPIRED 2011-08-16 2016-12-31 - 13573 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411
G11000077006 THEODOSIA EXPIRED 2011-08-02 2016-12-31 - 13573 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-12-03 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Amendment 2014-12-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-13
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
Domestic Non-Profit 2009-10-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State