Search icon

PARK LANE CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: PARK LANE CONDOMINIUM ASSOCIATION OF JACKSONVILLE, 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: 20 May 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 1988 (37 years ago)
Document Number: 718560
FEI/EIN Number 591633287

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

Address: 1846 MARGARET ST, JACKSONVIILE, FL, 32204
Mail Address: 1846 MARGARET ST, JACKSONVIILE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanton Hugh President 1846 MARGARET ST., SUITE 7A, JACKSONVILLE, FL, 32204
LANGENBACH PATRICIA Treasurer 1846 MARGARET ST. 5C, JACKSONVILLE, FL, 32204
LANGENBACH PATRICIA Director 1846 MARGARET ST. 5C, JACKSONVILLE, FL, 32204
Scaffetti Patrick Secretary 1846 MARGARET STREET 8C, JACKSONVILLE, FL, 32204
Cooper Rebecca Vice President 1846 Margaret Street 3C, Jacksonville, FL, 32204
Czerenda Judy Director 1846 Margaret St 12B, Jacksonville, FL, 32204
Pedersen Kris Agent 1101 3rd St S, JACKSONVIILE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 Pedersen, Kris -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 1101 3rd St S, JACKSONVIILE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 1846 MARGARET ST, JACKSONVIILE, FL 32204 -
CHANGE OF MAILING ADDRESS 2002-05-20 1846 MARGARET ST, JACKSONVIILE, FL 32204 -
REINSTATEMENT 1988-03-21 - -
NAME CHANGE AMENDMENT 1988-03-21 PARK LANE CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC. -
INVOLUNTARILY DISSOLVED 1973-07-02 - -
EVENT CONVERTED TO NOTES 1973-07-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State