Entity Name: | LAUREATE PARK VILLAGE CENTER PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | N17000002807 |
FEI/EIN Number | 82-4699303 |
Address: | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
Mail Address: | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Ventura Damon | President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
Luther Lauri | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
Ling Joanne | Secretary | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-05 | National Registered Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 1200 S Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
Domestic Non-Profit | 2017-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State