Entity Name: | LAKELAND VENTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | F94000001243 |
FEI/EIN Number |
043225710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ALLEN ASSOCIATES PROPERTIES, INC., 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA, 02459, US |
Mail Address: | % ALLEN ASSOCIATES PROPERTIES, INC., P. O. BOX 590249, NEWTON CENTRE, MA, 02459, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ALLEN MATTHEW B | President | 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA, 02459 |
ALLEN MATTHEW B | Treasurer | 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA, 02459 |
ALLEN MATTHEW B | Director | 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA, 02459 |
ALLEN DOUGLAS W | Director | 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA, 02459 |
ALLEN DOUGLAS W | Vice President | 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA, 02459 |
ALLEN DOUGLAS W | Treasurer | 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA, 02459 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-21 | % ALLEN ASSOCIATES PROPERTIES, INC., 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459 | - |
CHANGE OF MAILING ADDRESS | 2002-03-21 | % ALLEN ASSOCIATES PROPERTIES, INC., 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-10-03 |
Reg. Agent Change | 2016-06-10 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State