Search icon

LORETTO EXECUTIVE CENTER OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LORETTO EXECUTIVE CENTER OFFICE 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: 10 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2003 (21 years ago)
Document Number: N12934
FEI/EIN Number 593005155

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

Address: 11560 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32258, US
Mail Address: 11560 OLD ST AUGUSTINE ROAD, STE 6, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTER CHRISTOPHER C Secretary 11560-6 OLD ST AUGUSTINE RD, JACKSONVILLE, FL
COTTER CHRISTOPHER C Director 11560-6 OLD ST AUGUSTINE RD, JACKSONVILLE, FL
Schulte Lauren E President 11560-1 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258
Schulte Lauren E Director 11560-1 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258
OSSI ALAN R Treasurer 11560-3 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32258
OSSI ALAN R Director 11560-3 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32258
COTTER CHRISTOPHER C Agent 11560 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 11560 OLD ST AUGUSTINE ROAD, STE 6, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 11560 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2015-01-14 11560 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2015-01-14 COTTER, CHRISTOPHER C -
REINSTATEMENT 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1989-07-06 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State