Entity Name: | LAKELAND INTERSTATE BUSINESS PARK 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: | 30 Jul 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2013 (12 years ago) |
Document Number: | N16134 |
FEI/EIN Number |
59-2880471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DEAKIN PROPERTY SERVICES, 2905 Bayshore Blvd, TAMPA, FL, 33629, US |
Mail Address: | C/O DEAKIN PROPERTY SERVICES, 2905 Bayshore Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER PETE | Director | 2727 INTERSTATE DRIVE, LAKELAND, FL, 33805 |
Mehr Scott | Vice President | 2400 Interstate Dr, Lakeland, FL, 33805 |
Mehr Scott | Director | 2400 Interstate Dr, Lakeland, FL, 33805 |
Krohn Marc | Director | 315 E Robinson St, Unit 425, Orlando, FL, 32801 |
Deakin Barbara | Secretary | 2905 Bayshore Blvd, Tampa, FL, 33629 |
DEAKIN GEORGE | Agent | C/O DEAKIN PROPERTY SERVICES, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | C/O DEAKIN PROPERTY SERVICES, 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | C/O DEAKIN PROPERTY SERVICES, 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | C/O DEAKIN PROPERTY SERVICES, 2905 Bayshore Blvd, Suite 200, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | DEAKIN, GEORGE | - |
REINSTATEMENT | 2013-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-24 |
Reg. Agent Change | 2016-10-26 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State