Search icon

LAKE NONA LAND COMPANY

Headquarter

Company Details

Entity Name: LAKE NONA LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 1996 (29 years ago)
Date of dissolution: 26 Feb 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Feb 2002 (23 years ago)
Document Number: P96000020085
FEI/EIN Number 593366167
Address: 9801 LAKE NONA ROAD, ORLANDO, FL, 32827, US
Mail Address: 200 S ORANGE AVE, STE 2300, ORLANDO, FL, 32801
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAKE NONA LAND COMPANY, NEW YORK 5177130 NEW YORK

Agent

Name Role
A. G. C. CO. Agent

Director

Name Role Address
SILVERTON VIVIENNE Director 9801 LAKE NONA RD, ORLANDO, FL, 32827
THAKKAR RASESH H Director 9801 LAKE NONA RD, ORLANDO, FL
VOSS JEFFERSON R Director 9801 LAKE NONA RD, ORLANDO, FL

President

Name Role Address
SILVERTON VIVIENNE President 9801 LAKE NONA RD, ORLANDO, FL, 32827

Secretary

Name Role Address
SILVERTON VIVIENNE Secretary 9801 LAKE NONA RD, ORLANDO, FL, 32827

Treasurer

Name Role Address
VOSS JEFFERSON R Treasurer 9801 LAKE NONA RD, ORLANDO, FL

Vice President

Name Role Address
VOSS JEFFERSON R Vice President 9801 LAKE NONA RD, ORLANDO, FL
LYON R RANDOLPH JR Vice President 9801 LAKE NONA RD, ORLANDO, FL

Events

Event Type Filed Date Value Description
MERGER 2002-02-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000004589. MERGER NUMBER 900000040749
CHANGE OF MAILING ADDRESS 1999-05-17 9801 LAKE NONA ROAD, ORLANDO, FL 32827 No data
REGISTERED AGENT NAME CHANGED 1999-05-17 A.G.C. CO No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 200 S ORANGE AVE, STE 2300, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 9801 LAKE NONA ROAD, ORLANDO, FL 32827 No data
CORPORATE MERGER 1996-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000012247

Documents

Name Date
Merger Sheet 2002-02-26
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-17
MERGER 1996-12-31
DOCUMENTS PRIOR TO 1997 1996-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State