Search icon

DOWNTOWN LAKELAND PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN LAKELAND PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 May 1960 (65 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 700905
FEI/EIN Number 593186443

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

Address: 122 E Main St, LAKELAND, FL, 33801, US
Mail Address: P.O. BOX 3499, LAKELAND, FL, 33802
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS LYNN Director 111 LAKE HOLLINGSWORTH DR, LAKELAND, FL, 33801
Glover Terisa Director 117 S KENTUCKY AVE, LAKELAND, FL, 33801
Stephens Margaret Director 223 N Kentucky Avenue, LAKELAND, FL, 33801
Stephens Margaret Secretary 223 N Kentucky Avenue, LAKELAND, FL, 33801
Stephenson Mary Director 402 S Kentucky Ave #100, LAKELAND, FL, 33801
Stephenson Mary Treasurer 402 S Kentucky Ave #100, LAKELAND, FL, 33801
Lake Kathryn Director 112 E Main St, Lakeland, FL, 33801
HALLOCK DAVID D Agent GRAYROBINSON, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 122 E Main St, 228, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 GRAYROBINSON, ONE LAKE MORTON DRIVE, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 1998-07-06 HALLOCK, DAVID DJR. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-07-06 DOWNTOWN LAKELAND PARTNERSHIP, INC. -
REINSTATEMENT 1989-01-17 - -
CHANGE OF MAILING ADDRESS 1989-01-13 122 E Main St, 228, LAKELAND, FL 33801 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1984-12-17 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State