Entity Name: | LAKELAND LOGISTICS CENTER PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
LAKELAND LOGISTICS CENTER PROPERTY OWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 10 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | N17000008290 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Beacon Street, Suite 2800, Boston, MA 02108 |
Mail Address: | 1 Beacon Street, Suite 2800, Boston, MA 02108 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Manocchio, Chris | President | 1 Beacon Street, Suite 2800 Boston, MA 02108 |
Manocchio, Chris | Director | 1 Beacon Street, Suite 2800 Boston, MA 02108 |
Parolisi, Deborah | Secretary | 1 Beacon Street, Suite 2800 Boston, MA 02108 |
Parolisi, Deborah | Treasurer | 1 Beacon Street, Suite 2800 Boston, MA 02108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 1 Beacon Street, Suite 2800, Boston, MA 02108 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1 Beacon Street, Suite 2800, Boston, MA 02108 | - |
REINSTATEMENT | 2019-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-11 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-06-17 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-17 |
REINSTATEMENT | 2019-12-11 |
Amendment | 2018-04-11 |
Domestic Non-Profit | 2017-08-10 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State