Entity Name: | LAFITTE COVE UNIT II 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: | 09 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 1995 (29 years ago) |
Document Number: | N93000003054 |
FEI/EIN Number |
593200887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THOMAS GROW, 1060 FORT PICKENS ROAD, GULF BREEZE, FL, 32561, US |
Mail Address: | P O BOX 584, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROW THOMAS E. | Treasurer | 1060 FT PICKENS RD, PENSACOLA BCH, FL, 32561 |
Asmar Meri | Director | 254 Le Starboard Drive, PENSACOLA BCH, FL, 32561 |
Womack Jack | President | 1044 Fort Pickens Road, Pensacola Beach, FL, 32561 |
Jones Susan | Vice President | 108 Hart Orchard Road, Kingston, TN, 37763 |
Grow Frances | Secretary | 1060 Fort Pickens Road, Pensacola Beach, FL, 32561 |
Kessler Rhea | Director | 1048 Fort Pickens Road, Pensacola Beach, FL, 32561 |
GROW THOMAS | Agent | 1060 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | C/O THOMAS GROW, 1060 FORT PICKENS ROAD, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-13 | GROW, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-13 | 1060 FORT PICKENS ROAD, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 1996-03-14 | C/O THOMAS GROW, 1060 FORT PICKENS ROAD, GULF BREEZE, FL 32561 | - |
REINSTATEMENT | 1995-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State