Search icon

COLLEGE PARK LANE CIRCLE INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE PARK LANE CIRCLE 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: 11 Oct 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: N05000010491
FEI/EIN Number 992296044

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

Address: 1407 COLLEGE PARK LANE, Tampa, FL, 33612, US
Mail Address: PO BOX 17844, Tampa, FL, 33682, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TRACY G President 1407 COLLEGE PARK LANE, Tampa, FL, 33612
LAVELANET LESLIE Treasurer 20904 SIENA LAKE RD, Land O lakes, FL, 34638
JONES TRACY G Agent 1407 COLLEGE PARK LANE, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-17 1407 COLLEGE PARK LANE, Tampa, FL 33612 -
NAME CHANGE AMENDMENT 2024-05-01 COLLEGE PARK LANE CIRCLE INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1407 COLLEGE PARK LANE, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2024-04-03 JONES, TRACY G -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1407 COLLEGE PARK LANE, Tampa, FL 33612 -
REINSTATEMENT 2017-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-27 - -

Documents

Name Date
Name Change 2024-05-01
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State