Entity Name: | LAKE ORLANDO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Nov 1992 (32 years ago) |
Date of dissolution: | 29 Apr 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | P92000008701 |
FEI/EIN Number | 59-3153043 |
Mail Address: | P.O. BOX 470777, BROOKLINE, MA 02447 |
Address: | 12 Kent Square, #2, Brookline, MA 02446 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
OSWALD & OSWALD, P.L. | Agent |
Name | Role | Address |
---|---|---|
COHEN, RICHARD S | Director | PO Box 941468, Maitland, FL 32794-1468 |
WILLIAMS-COHEN, JENNY W | Director | PO Box 941468, Maitland, FL 32794-1468 |
COWAN, JOLYON E | Director | P.O. BOX 470777, BROOKLINE, MA 02447 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-04-29 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000087833. CONVERSION NUMBER 300000160763 |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 12 Kent Square, #2, Brookline, MA 02446 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Oswald & Oswald P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 222 S. Westmonte Drive, #210, Altamonte Springs, FL 32714 | No data |
AMENDMENT | 2012-10-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-02-27 | 12 Kent Square, #2, Brookline, MA 02446 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2012-10-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-07-22 |
ANNUAL REPORT | 2008-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State