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 |
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 |
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. | - |
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