Entity Name: | LAKELAND LOGISTICS 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: | 10 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | N17000008290 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Beacon Street, Suite 2800, Boston, MA, 02108, US |
Mail Address: | 1 Beacon Street, Suite 2800, Boston, MA, 02108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Manocchio Chris | President | 1 Beacon Street, Boston, MA, 02108 |
Manocchio Chris | Director | 1 Beacon Street, Boston, MA, 02108 |
Parolisi Deborah | Secretary | 1 Beacon Street, Boston, MA, 02108 |
Parolisi Deborah | Treasurer | 1 Beacon Street, 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: 01 Apr 2025
Sources: Florida Department of State