Search icon

LAKE MARY COMMUNITY IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARY COMMUNITY IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Nov 1975 (49 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 734346
FEI/EIN Number 591639544

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

Address: 500 ROLAND GARROS LANE, LAKE MARY, FL, 32746, US
Mail Address: PO BOX 950622, LAKE MARY, FL, 32795-0622, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACEY DOLORES A President 457 GEHR LANE, LAKE MARY, FL, 32746
GRACEY DOLORES A Director 457 GEHR LANE, LAKE MARY, FL, 32746
DUNAWAY ALMA Treasurer 154 NORTH LAKE ST, LAKE MARY, FL, 32746
DUNAWAY ALMA Director 154 NORTH LAKE ST, LAKE MARY, FL, 32746
BOJERSKY GAYLE Secretary 131 MAYFAIR CT., LAKE MARY, FL, 32746
BOJERSKY GAYLE Director 131 MAYFAIR CT., LAKE MARY, FL, 32746
KEOGH ETTIE JANE Vice President 123 W. LAKE MARY AVE., LAKE MARY, FL, 32746
KEOGH ETTIE JANE Director 123 W. LAKE MARY AVE., LAKE MARY, FL, 32746
DUNAWAY ALMA Agent 154 NORTH LAKE ST, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-27 500 ROLAND GARROS LANE, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 500 ROLAND GARROS LANE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 154 NORTH LAKE ST, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2006-04-24 DUNAWAY, ALMA -
CANCEL ADM DISS/REV 2004-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1992-07-30 - -

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-25
REINSTATEMENT 2004-12-30
ANNUAL REPORT 2003-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State