Search icon

LAKE MONROE I-4 CENTER PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MONROE I-4 CENTER 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: 22 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N15000009426
FEI/EIN Number 821172676

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

Address: 450 S Ronald Regan Blvd,, Longwood, FL, 32750, US
Mail Address: 450 S Ronald Regan Blvd,, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALIPOV NODIRBEK President 450 S Ronald Regan Blvd,, Longwood, FL, 32750
TALIPOV NODIRBEK Treasurer 450 S Ronald Regan Blvd,, Longwood, FL, 32750
TALIPOV NODIRBEK Director 450 S Ronald Regan Blvd,, Longwood, FL, 32750
MYERS DONALD Secretary 8777 SAN JOSE BLVD., STE 200, JACKSONVILLE, FL, 32217
MYERS DONALD Director 8777 SAN JOSE BLVD., STE 200, JACKSONVILLE, FL, 32217
Talipov Nodirbek Agent 450 S Ronald Regan Blvd,, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 450 S Ronald Regan Blvd,, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 450 S Ronald Regan Blvd,, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-04-08 450 S Ronald Regan Blvd,, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Talipov, Nodirbek -
AMENDMENT 2019-12-13 - -
AMENDMENT 2017-10-27 - -
NAME CHANGE AMENDMENT 2017-01-30 LAKE MONROE I-4 CENTER PROPERTY OWNERS' ASSOCIATION, INC. -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-21
Amendment 2019-12-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-12
Amendment 2017-10-27
Name Change 2017-01-30
REINSTATEMENT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State