Entity Name: | THE LAZ PARKING CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2011 (13 years ago) |
Branch of: | THE LAZ PARKING CHARITABLE FOUNDATION, INC., CONNECTICUT (Company Number 0991279) |
Date of dissolution: | 05 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | F11000003739 |
FEI/EIN Number | 364663472 |
Address: | 15 LEWIS STREET, HARTFORD, CT, 06103 |
Mail Address: | 15 LEWIS STREET, HARTFORD, CT, 06103 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HARTH MICHAEL | Director | 15 Lewis Street, Hartford, CT, 06103 |
Name | Role | Address |
---|---|---|
LAZOWSKI ALAN B | Chairman | 15 LEWIS STREET, HARTFORD, CT, 06103 |
Name | Role | Address |
---|---|---|
KUZIAK MICHAEL J | Treasurer | 15 LEWIS STREET, HARTFORD, CT, 06103 |
Name | Role | Address |
---|---|---|
KARP JEFFREY | Secretary | 745 Atlantic Ave, Boston, MA, 02111 |
Name | Role | Address |
---|---|---|
Terk Glenn T | President | 15 LEWIS STREET, HARTFORD, CT, 06103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-05-03 |
Foreign Non-Profit | 2011-09-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State