Search icon

LAKE MONROE AMATEUR RADIO SOCIETY, INC.

Company Details

Entity Name: LAKE MONROE AMATEUR RADIO SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Feb 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 1992 (33 years ago)
Document Number: 762097
FEI/EIN Number 59-2359666
Address: 7747 Danu Drive, Orlando, FL 32822
Mail Address: 7747 Danu Drive, Orlando, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Wood, Mary Jayne Agent 7747 Danu Drive, Orlando, FL 32822

Director

Name Role Address
Jordan, Dave Director 825 Hickory Hill Court, Orlando, FL 32828
DeRosa, Steven Director 740 Minerva Lane, Lake Mary, FL 32746
Fischer, Richard Director 2269 Cypress Trace Circle, Orlando, FL 32825
Wood, Stanley Director 7747 Danu Dr, Orlando, FL 32822
Ferrante, Michael Director 301 Burleigh Court, Winter Springs, FL 32708
Cioffi, Joe Director 343 E. Magnolia Avenue, Longwood, FL 32750
Craig, John Paul Director 5671 Bear Stone Run, Oviedo, FL 32765
Pettit, Deborah Director 2131 Golden Ivy Way, Apopka, FL 32703
Pettit, Jeffrey Director 2131 Golden Ivy Way, Apopka, FL 32703

Treasurer

Name Role Address
Wood, Mary Jayne Treasurer 7747 Danu Drive, Orlando, FL 32822

President

Name Role Address
Marsh, Joe President 2596 Creekview Circle, Oviedo, FL 32765

Secretary

Name Role Address
Zacharias, Andrew Secretary 222 Oak Road, Winter Springs, FL 32708

Vice President

Name Role Address
Foster, Dominic Vice President 536 Dew Drop Cove, Casselberry, FL 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 7747 Danu Drive, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2020-01-12 7747 Danu Drive, Orlando, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2020-01-12 Wood, Mary Jayne No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 7747 Danu Drive, Orlando, FL 32822 No data
AMENDMENT 1992-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State