Entity Name: | LIFE INSURANCE SETTLEMENT ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 21 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F01000004435 |
FEI/EIN Number |
521912672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 W Canton Avenue, Winter Park, FL, 32789, US |
Mail Address: | 1800 M STREET, NW, SUITE 400S, WASHINGTON, DC, 20036, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAYSTON DARWIN | President | 280 W Canton Avenue, Winter Park, FL, 32789 |
Buerger Alan | Boar | 7111 Valley Green Road, Fort Washington, PA, 19034 |
Grainieri Vince | Treasurer | 4865 Miami Road, Cincinnati, OH, 45243 |
McFarland John | Secretary | 114 Pacifica, Ste 200, Irvine, CA, 92618 |
Dallas John | Boar | 154 Krog St, Ste 135, Atlanta, GA, 30307 |
Young Dan | Boar | 805 Las Cimas Pkwy, Ste 350, Austin, TX, 78746 |
BAYSTON DARWIN | Agent | 280 W Canton Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 280 W Canton Avenue, Suite 430, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 280 W Canton Avenue, Suite 430, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 280 W Canton Avenue, Suite 430, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-07 | BAYSTON, DARWIN | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-03-09 | LIFE INSURANCE SETTLEMENT ASSOCIATION INC. | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000425757 | TERMINATED | 1000000870357 | ORANGE | 2020-12-15 | 2030-12-30 | $ 1,120.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-21 |
AMENDED ANNUAL REPORT | 2013-11-07 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State