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 |
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 |
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 | - | - |
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