Search icon

LAKELAND CENTRAL PARK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND CENTRAL PARK PROPERTY 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: 15 Aug 2007 (18 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: N07000008070
FEI/EIN Number NOT APPLICABLE

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

Address: 700 NW 1st Avenue, Miami, FL, 33136, US
Mail Address: 700 NW 1st Avenue, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORMES JEANNE Director 700 NW 1st Avenue, Miami, FL, 33136
STORMES JEANNE President 700 NW 1st Avenue, Miami, FL, 33136
Martinez Miguez Margarita Director 700 NW 1st Avenue, Miami, FL, 33136
Martinez Miguez Margarita Vice President 700 NW 1st Avenue, Miami, FL, 33136
GODOY JUAN ( Vice President 700 NW 1st Avenue, Miami, FL, 33136
HOENER JAMES A Director 700 NW 1st Avenue, Miami, FL, 33136
HOENER JAMES A Vice President 700 NW 1st Avenue, Miami, FL, 33136
HOENER JAMES A President 700 NW 1st Avenue, Miami, FL, 33136
HOENER JAMES A Secretary 700 NW 1st Avenue, Miami, FL, 33136
POSTON CHRISTY Assistant Secretary 700 NW 1st Avenue, Miami, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 700 NW 1st Avenue, Suite 1620, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-04-29 700 NW 1st Avenue, Suite 1620, Miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 700 NW 1st Avenue, Suite 1620, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2016-04-28 COBB, KOLLEEN O.P. -

Documents

Name Date
Voluntary Dissolution 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State