Search icon

CENTRAL GARDENS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL GARDENS PROPERTY OWNERS 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: 01 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: N12000004419
FEI/EIN Number 46-2403274

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

Address: c/o L&L HOLDING COMPANY, 142 WEST 57TH STREET, NEW YORK, NY, 10019, US
Mail Address: c/o L&L HOLDING COMPANY, 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33405, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSIONS JOHN Vice President 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
O'Connor Alex President c/o L& HOLDING COMPANY, LLC, NEW YORK, NY, 10019
Feng Lynn Auth 142 West 57th Street, New York, NY, 10019
Lapidus Robert Director 142 WEST 57TH STREET, NEW YORK, NY, 10019
McClary Robert Director 142 WEST 57TH STREET, NEW YORK, NY, 10019
McAdam Rosanne Secretary 3710 Rawlins Street #800, Dallas, TX, 75219
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 c/o L&L HOLDING COMPANY, 142 WEST 57TH STREET, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 c/o L&L HOLDING COMPANY, 142 WEST 57TH STREET, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 2021-02-10 CORPORATION SERVICE COMPANY -
AMENDMENT 2018-04-12 - -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
Amendment 2018-04-12
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State