Search icon

LEMON BAY TRAVEL, INC.

Company Details

Entity Name: LEMON BAY TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F83560
FEI/EIN Number 59-2195954
Address: 445 W DEARBORN ST, ENGLEWOOD, FL 34223
Mail Address: 445 W DEARBORN ST, ENGLEWOOD, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WEST-WALKER, JEAN K. Agent 141 WEST BAFFIN DRIVE, VENICE, FL 34293

Director

Name Role Address
LAFONTAINE, LESLIE Director 2398 PLEASANT VIEW DRIVE, ROCHESTER HILLS, MI
WEST-WALKER, JEAN K. Director 141 W BAFFIN DRIVE, VENICE, FL
LAFONTAINE, WILLIAM Director 2398 PLEASANT VIEW DRIVE, ROCHESTER HILLS, MI

Secretary

Name Role Address
WEST-WALKER, JEAN K Secretary 141 W BAFFIN DR, VENICE, FL

Treasurer

Name Role Address
WEST-WALKER, JEAN K Treasurer 141 W BAFFIN DR, VENICE, FL

President

Name Role Address
WEST-WALKER, JEAN K. President 141 W BAFFIN DRIVE, VENICE, FL

Vice President

Name Role Address
WEST-WALKER, JEAN K. Vice President 141 W BAFFIN DRIVE, VENICE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-02-22 445 W DEARBORN ST, ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 1993-02-22 445 W DEARBORN ST, ENGLEWOOD, FL 34223 No data
REGISTERED AGENT NAME CHANGED 1990-02-16 WEST-WALKER, JEAN K. No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-16 141 WEST BAFFIN DRIVE, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State