Entity Name: | 1611-1623 HARDEN BOULEVARD PROFESSIONAL CENTRE OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N07000007705 |
FEI/EIN Number |
300748129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 E ORANGE ST, LAKELAND, FL, 33801, US |
Mail Address: | 205 E ORANGE ST, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHEMRAJ CLIFFORD | Director | 57 HUDSON AVE, VALLEY STREAM, NY, 11580 |
GOLOTKO PETER C | Agent | 205 E ORANGE ST, LAKELAND, FL, 33801 |
KHEMRAJ CLIFFORD | Secretary | 57 HUDSON AVE, VALLEY STREAM, NY, 11580 |
KHEMRAJ CLIFFORD | Treasurer | 57 HUDSON AVE, VALLEY STREAM, NY, 11580 |
GOLOTKO PETER C | President | 205 E ORANGE ST, LAKELAND, FL, 33801 |
GOLOTKO PETER C | Director | 205 E ORANGE ST, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 205 E ORANGE ST, SUITE 310, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 205 E ORANGE ST, SUITE 310, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | GOLOTKO, PETER C | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 205 E ORANGE ST, SUITE 310, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-11-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State