Search icon

LAKE CHARLES IMPROVEMENT ASSOCIATION, INC.

Company Details

Entity Name: LAKE CHARLES IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jul 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: 714892
FEI/EIN Number N/A
Address: 928 CRENSHAW LK. RD., LUTZ, FL 33548
Mail Address: 928 CRENSHAW LK. RD., LUTZ, FL 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Magrill, George Agent 1017 Lake Charles Circle, Lutz, FL 33548-4714

President

Name Role Address
Magrill, George President 1017 Lake Charles Circle, LUTZ, FL 33548

Vice President

Name Role Address
DAWES, CHRISTOPHER C Vice President 1105, LAKE CHARLES CIRCLE LUTZ, FL 33548

Treasurer

Name Role Address
YOUNKIN, MARY LOU Treasurer 928 CRENSHAW LK. RD., LUTZ, FL 33548

Secretary

Name Role Address
Zarek, Lisa Secretary 1001 Lake Charles Circle, Lutz, FL 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 928 CRENSHAW LK. RD., LUTZ, FL 33548 No data
REGISTERED AGENT NAME CHANGED 2022-02-12 Magrill, George No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 1017 Lake Charles Circle, Lutz, FL 33548-4714 No data
REINSTATEMENT 2010-06-07 No data No data
CHANGE OF MAILING ADDRESS 2010-06-07 928 CRENSHAW LK. RD., LUTZ, FL 33548 No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State