Entity Name: | LEXINGTON PARK ASSOCIATION, 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: | 30 Aug 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2009 (16 years ago) |
Document Number: | N00000005823 |
FEI/EIN Number |
593715493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 588 LEXINGTON GREEN LANE, SANFORD, FL, 32771, US |
Mail Address: | P O BOX 941036, MAITLAND, FL, 32794, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART MARTA C | President | 588 Lexington Green Lane, Sanford, FL, 32771 |
Stewart Sean | Secretary | 588 LEXINGTON GREEN LANE, SANFORD, FL, 32771 |
Yarlagadda Ashok | Vice President | 3000 Bayport Drive, Tampa, FL, 33607 |
Ahmed Imran | Director | 5110 Majestic Woods Place, Sanford, FL, 32771 |
STEWART MARTA C | Agent | 588 LEXINGTON GREEN LANE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 588 LEXINGTON GREEN LANE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 588 LEXINGTON GREEN LANE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | STEWART, MARTA C | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 588 LEXINGTON GREEN LANE, SANFORD, FL 32771 | - |
CANCEL ADM DISS/REV | 2009-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2001-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-09-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State