Search icon

LAUREL PARK, INC.

Company Details

Entity Name: LAUREL PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0685371
Address: 1855 Oak Street, SARASOTA, FL 34236
Mail Address: P.O. BOX 1485, SARASOTA, FL 34230
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Schantz, Stimson Agent 1873 Oak Street, SARASOTA, FL 34236

President

Name Role Address
ARCARI, MATTHEW President 1855 Oak Street, SARASOTA, FL 34236

Director

Name Role Address
Reynolds, Juliette Director 534 Madison Court, Sarasota, FL 34236
Liggett, Annette Director 511 Ohio Place, Sarasota, FL 34236
Fantauzzo, Steve Director 540 S Osprey Ave, Sarasota, FL 34236
Kashden, Ronald Director 1876 Oak Street, Sarasota, FL 34236
Epstein, Marc Director Osprey Ave, Sarasota, FL 34236

Treasurer

Name Role Address
Schantz, Stimson Treasurer 1873 Oak ST, Sarasota, FL 34236

Secretary

Name Role Address
Watts, Ronald Secretary Laurel St, SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Schantz, Stimson No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1873 Oak Street, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 1855 Oak Street, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-08-05 1855 Oak Street, SARASOTA, FL 34236 No data
CANCEL ADM DISS/REV 2003-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State