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 |
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 |
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 |
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 | - | - |
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