Entity Name: | LAUREL PARK, 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: | 13 Jul 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2003 (21 years ago) |
Document Number: | N96000002250 |
FEI/EIN Number |
650685371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 Oak Street, SARASOTA, FL, 34236, US |
Mail Address: | P.O. BOX 1485, SARASOTA, FL, 34230, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reynolds Juliette | Director | 534 Madison Court, Sarasota, FL, 34236 |
ARCARI MATTHEW | President | 1855 Oak Street, SARASOTA, FL, 34236 |
Kashden Ron | Treasurer | 1876 Oak Street, SARASOTA, FL, 34236 |
Liggett Annette | Secretary | 511 Ohio Place, Sarasota, FL, 34236 |
Fantauzzo Steve | Director | 540 S Osprey Ave, Sarasota, FL, 34236 |
Turner Jason | Director | 1841 Oak Street, Sarasota, FL, 34236 |
Kashden Ronald | Agent | 1876 Oak Street, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Schantz, Stimson | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1873 Oak Street, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 1855 Oak Street, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2022-08-05 | 1855 Oak Street, SARASOTA, FL 34236 | - |
CANCEL ADM DISS/REV | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State