Entity Name: | 2505 BUILDING ASSOCIATION OF LAKELAND, FLORIDA, 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: | 30 May 1963 (62 years ago) |
Date of dissolution: | 17 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2021 (4 years ago) |
Document Number: | 705693 |
FEI/EIN Number |
592668398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2014 LAKELAND HILLS BLVD, LAKELAND, FL, 33805 |
Mail Address: | P O BOX 91331, LAKELAND, FL, 33804-1331, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saisa Stan | President | P O BOX 91331, LAKELAND, FL, 338041331 |
Jones Ken | Vice President | P O BOX 91331, LAKELAND, FL, 338041331 |
Trottier Jeff | Treasurer | P.O. Box 91331, Lakeland, FL, 33804 |
Massarella Thomas | Secretary | P.O. Box 91331, Lakeland, FL, 33804 |
Lavelle Ted | Director | P.O. Box 91331, Lakeland, FL, 33804 |
Jones Steve | Director | P.O. Box 91331, Lakeland, FL, 33804 |
Holmes Larry D | Agent | 2014 LAKELAND HILLS BLVD, LAKELAND, FL, 33804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-26 | Holmes, Larry D | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-10 | 2014 LAKELAND HILLS BLVD, LAKELAND, FL 33804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-26 | 2014 LAKELAND HILLS BLVD, LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 1998-02-06 | 2014 LAKELAND HILLS BLVD, LAKELAND, FL 33805 | - |
AMENDED AND RESTATEDARTICLES | 1985-06-26 | - | - |
REINSTATEMENT | 1984-10-01 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State