Search icon

SOUTH LAKE COMMUNITY PLANNING FUND, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE COMMUNITY PLANNING FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH LAKE COMMUNITY PLANNING FUND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000044293
FEI/EIN Number 45-5269822

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12607 WEST LAKE BUTLER ROAD, WINDERMERE, FL, 34786
Mail Address: 12607 WEST LAKE BUTLER ROAD, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICONE JERRY Director 12607 WEST LAKE BUTLER ROAD, WINDERMERE, FL, 34786
CHICONE JERRY President 12607 WEST LAKE BUTLER ROAD, WINDERMERE, FL, 34786
KARR, JR. THOMAS J Vice President 12607 WEST LAKE BUTLER ROAD, WINDERMERE, FL, 34786
PIPER CHUCK Secretary 12607 WEST LAKE BUTLER ROAD, WINDERMERE, FL, 34786
KAHLERT HERB Treasurer 12607 WEST LAKE BUTLER ROAD, WINDERMERE, FL, 34786
KARR, JR. THOMAS J Agent 1005 W. 2ND AVENUE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-26
Domestic Profit 2012-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State