Entity Name: | LAKE WALDEN COVE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jul 1989 (36 years ago) |
Document Number: | L00004 |
FEI/EIN Number | 000000000 |
Address: | 100 GREY WIDGEON CT, DAYTONA BEACH, FL, 32019 |
Mail Address: | 100 GREY WIDGEON CT, DAYTONA BEACH, FL, 32019 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRANCE, JEFFREY A. | Agent | 100 GREY WIDGEDON CT, DAYTONA BEACH, FL, 32019 |
Name | Role | Address |
---|---|---|
TORRANCE, JEFFREY A. | President | 100 GREY WIDGEON CT, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
TORRANCE, JEFFREY A. | Director | 100 GREY WIDGEON CT, DAYTONA BEACH, FL |
POWERS, LUCY | Director | 125 LASALLE RD, W. HARTFORD, CT |
DAYNARD, KENNETH R. | Director | 6 CASSILIS RD, W. HARTFORD, CT |
Name | Role | Address |
---|---|---|
POWERS, LUCY | Vice President | 125 LASALLE RD, W. HARTFORD, CT |
Name | Role | Address |
---|---|---|
DAYNARD, KENNETH R. | Secretary | 6 CASSILIS RD, W. HARTFORD, CT |
Name | Role | Address |
---|---|---|
DAYNARD, KENNETH R. | Treasurer | 6 CASSILIS RD, W. HARTFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Date of last update: 02 Jan 2025
Sources: Florida Department of State