Search icon

LAKELAND VENTURE, INC.

Company Details

Entity Name: LAKELAND VENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (7 years ago)
Document Number: F94000001243
FEI/EIN Number 04-3225710
Address: % ALLEN ASSOCIATES PROPERTIES, INC., 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459
Mail Address: % ALLEN ASSOCIATES PROPERTIES, INC., P. O. BOX 590249, NEWTON CENTRE, MA 02459
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ALLEN, MATTHEW B President 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459

Treasurer

Name Role Address
ALLEN, MATTHEW B Treasurer 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459
ALLEN, DOUGLAS W Treasurer 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459

Director

Name Role Address
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

Vice President

Name Role Address
ALLEN, DOUGLAS W Vice President 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-03 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-21 % ALLEN ASSOCIATES PROPERTIES, INC., 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459 No data
CHANGE OF MAILING ADDRESS 2002-03-21 % ALLEN ASSOCIATES PROPERTIES, INC., 1320 CENTRE STREET, STE 403, NEWTON CENTRE, MA 02459 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State