Search icon

LAKE KILLARNEY CONDOMINIUM OF TALLAHASSEE, A CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE KILLARNEY CONDOMINIUM OF TALLAHASSEE, A 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: 25 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: N16034
FEI/EIN Number 592779298

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

Address: 2417 MERRIGAN PLACE, TALLAHASSEE, FL, 32309, US
Mail Address: 2417 MERRIGAN PLACE, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGrotha Rosemary Director 2413 MERRIGAN PLACE, TALLAHASSEE, FL, 32309
Yates Jennifer President 2417 MERRIGAN PLACE, TALLAHASSEE, FL, 32309
YEATS PADRAIG Director 2419 MERRIGAN PLACE, TALLAHASSEE, FL, 32309
McEachin Courtney Secretary 2415 MERRIGAN PLACE, TALLAHASSEE, FL, 32309
Stewart Tracy Agent 415 Live Oak Plantation Rd, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 415 Live Oak Plantation Rd, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 2417 MERRIGAN PLACE, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2024-08-21 2417 MERRIGAN PLACE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2024-08-21 Stewart, Tracy -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State