Search icon

LAKE HOLIDAY ASSOCIATES, INC.

Company Details

Entity Name: LAKE HOLIDAY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1997 (28 years ago)
Date of dissolution: 15 Jan 2002 (23 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 15 Jan 2002 (23 years ago)
Document Number: F97000001970
FEI/EIN Number 35-2120389
Address: PARKWAY NURSING HOME, PINELLAS PARK, FL 33781
Mail Address: 7575 65TH WAY NORTH, MONTICELLO, IN 47960
ZIP code: 33781
County: Pinellas
Place of Formation: INDIANA

President

Name Role Address
FREEMAN, JOHN K President 722 SOUTH MAIN STREET, MONTICELLO, IN 47960

Chairman

Name Role Address
FREEMAN, JOHN K Chairman 722 SOUTH MAIN STREET, MONTICELLO, IN 47960

Vice President

Name Role Address
FREEMAN, JOHN K Vice President 722 SOUTH MAIN STREET, MONTICELLO, IN 47960

Secretary

Name Role Address
FREEMAN, JOHN K Secretary 722 SOUTH MAIN STREET, MONTICELLO, IN 47960

Treasurer

Name Role Address
FREEMAN, JOHN K Treasurer 722 SOUTH MAIN STREET, MONTICELLO, IN 47960

Director

Name Role Address
FREEMAN, JOHN K Director 722 SOUTH MAIN STREET, MONTICELLO, IN 47960

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2002-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 PARKWAY NURSING HOME, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2001-05-16 PARKWAY NURSING HOME, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000224893 LAPSED 2002 CC 1211 CNTY CRT MANATEE CNTY 2002-05-29 2007-06-10 $6,031.45 SYSCO FOOD SERVICES WEST COAST FLORIDA, INC., P.O. BOX 1911, PALMETTO, FL 34221

Documents

Name Date
Revoked for Registered Agent 2002-01-15
Reg. Agent Resignation 2001-10-19
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State