Search icon

LAKELAND LOGISTICS CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 - -

Documents

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