Entity Name: | LINPRO COMMERCE CENTER 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: | 21 Aug 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2018 (7 years ago) |
Document Number: | N16464 |
FEI/EIN Number |
232543356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 Griffin Road, Dania, FL, 33004, US |
Mail Address: | 1815 Griffin Road, Dania, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gray Bill | President | 400 W. Parkway Pl., Ridgeland, MS, 391576005 |
Wood Brent | Vice President | 400 W. Parkway Pl., Ridgeland, MS, 391576005 |
Loeb Marshall A | Vice President | 400 W. Parkway Pl., Ridgeland, MS, 391576005 |
Watson Brad | Director | Berkeley Partners, San Francisco, CA, 94104 |
KAHN & RESNIK PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 1815 Griffin Road, Suite 207, Dania, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 1815 Griffin Road, Suite 207, Dania, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | Kahn & Resnik, PL | - |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 1815 Griffin Road, Suite 207, Dania, FL 33004 | - |
REINSTATEMENT | 2018-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-22 |
REINSTATEMENT | 2018-04-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Reinstatement | 2012-05-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State