Search icon

LAKE PARK PARENT TEACHER ORGANIZATION, INC.

Company Details

Entity Name: LAKE PARK PARENT TEACHER ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2019 (6 years ago)
Document Number: N47391
FEI/EIN Number 65-0324048
Address: 1295 14TH AVENUE N., NAPLES, FL 34102
Mail Address: 1295 14TH AVENUE N., NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Barone, Daniel Agent 1295 14TH AVENUE N., NAPLES, FL 34102

Treasurer

Name Role Address
Barone, Daniel Treasurer 1295 14th Ave N, Naples, FL 34102

Officer

Name Role Address
Shohan, Zara Officer 1295 14TH AVE N, Naples, FL 34102
Christensen, J.C. Officer 1295 14th Ave N, Naples, FL 34102

President

Name Role Address
Bringardner, Allison President 1295 14th Ave N, Naples, FL 34102

Vice President

Name Role Address
Podolak, Jennifer Vice President 1295 14th Ave N, NAPLES, FL 34102

Secretary

Name Role Address
Iannaccone, Sara Secretary 1295 14th Ave N, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 Barone, Daniel No data
REINSTATEMENT 2019-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 1295 14TH AVENUE N., NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1295 14TH AVENUE N., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2003-05-05 1295 14TH AVENUE N., NAPLES, FL 34102 No data
REINSTATEMENT 1994-09-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-01-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State