Search icon

BOB LANCASTER MORTGAGE AND CONSTRUCTION CORPORATION

Company Details

Entity Name: BOB LANCASTER MORTGAGE AND CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1980 (44 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 681958
FEI/EIN Number 00-0000000
Address: 1815 E CAUSEWAY RD, MERRITT ISLAND, FL 32921
Mail Address: 1815 E CAUSEWAY RD, MERRITT ISLAND, FL 32921
Place of Formation: FLORIDA

Agent

Name Role Address
LANCASTER, ROBERT M Agent 1815 E CAUSEWAY RD, MERRITT ISLAND, FL 32921

President

Name Role Address
LANCASTER, ROBERT M. President 7520 RIDGEWOOD AVE., CAPE CANAVERAL, FL

Director

Name Role Address
LANCASTER, ROBERT M. Director 7520 RIDGEWOOD AVE., CAPE CANAVERAL, FL
SCHIEDEL, ARYLS M. Director 2530 SYKES CREEK DR., MERRITT ISLAND, FL
DYER, BARBARA J. Director 2016 ABALONE DR., INDIATLANTIC, FL
MC LEAN, NANCY Director 136 DELESPINE DR., DEBARRY, FL
BETAR, GRETA W. Director 775 AVOCADO DR., MERRITT ISLAND, FL

Vice President

Name Role Address
SCHIEDEL, ARYLS M. Vice President 2530 SYKES CREEK DR., MERRITT ISLAND, FL
DYER, BARBARA J. Vice President 2016 ABALONE DR., INDIATLANTIC, FL
MC LEAN, NANCY Vice President 136 DELESPINE DR., DEBARRY, FL

Secretary

Name Role Address
BETAR, GRETA W. Secretary 775 AVOCADO DR., MERRITT ISLAND, FL

Treasurer

Name Role Address
BETAR, GRETA W. Treasurer 775 AVOCADO DR., MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-10-16 1815 E CAUSEWAY RD, MERRITT ISLAND, FL 32921 No data
CHANGE OF MAILING ADDRESS 1984-10-16 1815 E CAUSEWAY RD, MERRITT ISLAND, FL 32921 No data
REGISTERED AGENT ADDRESS CHANGED 1984-10-16 1815 E CAUSEWAY RD, MERRITT ISLAND, FL 32921 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State