Search icon

LEE PARK APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LEE PARK APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE PARK APARTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 May 1972 (53 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 401174
FEI/EIN Number 591545734

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

Address: 6110 S.W. 68TH STREET, P.O. BOX 431328, SOUTH MIAMI, FL, 33143
Mail Address: 6110 S.W. 68TH STREET, P.O. BOX 431328, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER, JOHN Agent 5401 COLLINS AVE #100, MIAMI BCH, FL, 33140
BELLINGER, LOUISE Treasurer 6141 SW 69 STREET, S MIAMI, FL
BELLINGER, LOUISE Manager 6141 SW 69 STREET, S MIAMI, FL
MCFATTEN, JULIA Vice President 6123 SW 69 STREET, S MIAMI, FL
MCCRAY LOU ETTA Manager 6109 SW 69 ST., S MIAMI, FL
GODBOLT JERRY President 5956 SW 68TH ST., S MIAMI, FL
VICKERS TERRI Secretary 6100 SW 68 ST, MIAMI, FL, 33143
JORDAN MARY Treasurer 5965 W 69 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 5401 COLLINS AVE #100, MIAMI BCH, FL 33140 -

Documents

Name Date
Amendment 1999-08-25
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State