Search icon

LAFAYETTE ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAFAYETTE ESTATES HOMEOWNERS' 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: 23 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: N24065
FEI/EIN Number 592907788

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

Address: 1839 VINELAND LANE, TALLAHASSEE, FL, 32317, US
Mail Address: P.O. BOX 11005, TALLAHASSEE, FL, 32302
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pruett Chantel Director 1800 VINELAND LANE, TALLAHASSEE, FL, 32317
Pruett Chantel President 1800 VINELAND LANE, TALLAHASSEE, FL, 32317
MELNICK RACHEL Director 1864 VINELAND LN, TALLAHASSEE, FL, 32317
MELNICK RACHEL Vice President 1864 VINELAND LN, TALLAHASSEE, FL, 32317
Shaw Kim Treasurer 1839 VINELAND LANE, TALLAHASSEE, FL, 32317
Karris Michael Secretary 1970 VINELAND DRIVE, TALLAHASSEE, FL, 32317
Shaw Kim Agent 1839 VINELAND LANE, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 1839 VINELAND LANE, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1839 VINELAND LANE, TALLAHASSEE, FL 32317 -
REGISTERED AGENT NAME CHANGED 2018-01-18 Shaw, Kim -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-10-06 - -
CHANGE OF MAILING ADDRESS 1998-10-06 1839 VINELAND LANE, TALLAHASSEE, FL 32317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State