Search icon

GARDEN LAKE OF IMMOKALEE, LTD. - Florida Company Profile

Company Details

Entity Name: GARDEN LAKE OF IMMOKALEE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 17 Oct 1988 (37 years ago)
Last Event: AMENDED AND RESTATED CERTIFICATE
Event Date Filed: 11 May 1990 (35 years ago)
Document Number: A27234
FEI/EIN Number 592909207

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

Address: 7865 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 7865 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIGMAN, KAREN J Agent 7865 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256
SELIGMAN, SANFORD L. General Partner 13924 Messina Loop, Lakewood Ranch, FL, 34211
SILVERFIELD, GARY D. General Partner 10175 FORTUNE PARKWAY, SUITE 1005, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124317 GARDEN LAKE APARTMENTS EXPIRED 2014-12-11 2019-12-31 - GARDEN LAKE, 1836 ASH LANE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 7865 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-04-10 7865 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1995-12-29 SELIGMAN, KAREN J -
REGISTERED AGENT ADDRESS CHANGED 1994-12-21 7865 SOUTHSIDE BLVD, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATED CERTIFICATE 1990-05-11 - -
AMENDMENT 1990-01-05 - -
AMENDMENT 1989-05-19 - -
AMENDMENT 1989-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State