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 |
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 |
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 | - | - |
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