Search icon

LIFE INSURANCE SETTLEMENT ASSOCIATION INC.

Company Details

Entity Name: LIFE INSURANCE SETTLEMENT ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 21 Aug 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F01000004435
FEI/EIN Number 521912672
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

Agent

Name Role Address
BAYSTON DARWIN Agent 280 W Canton Avenue, Winter Park, FL, 32789

President

Name Role Address
BAYSTON DARWIN President 280 W Canton Avenue, Winter Park, FL, 32789

Boar

Name Role Address
Buerger Alan Boar 7111 Valley Green Road, Fort Washington, PA, 19034
Dallas John Boar 154 Krog St, Ste 135, Atlanta, GA, 30307
Young Dan Boar 805 Las Cimas Pkwy, Ste 350, Austin, TX, 78746

Treasurer

Name Role Address
Grainieri Vince Treasurer 4865 Miami Road, Cincinnati, OH, 45243

Secretary

Name Role Address
McFarland John Secretary 114 Pacifica, Ste 200, Irvine, CA, 92618

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-03 280 W Canton Avenue, Suite 430, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 280 W Canton Avenue, Suite 430, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 280 W Canton Avenue, Suite 430, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2011-01-07 BAYSTON, DARWIN No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-03-09 LIFE INSURANCE SETTLEMENT ASSOCIATION INC. No data
CANCEL ADM DISS/REV 2005-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State