Search icon

BOYER'S LAKE, INC.

Company Details

Entity Name: BOYER'S LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1989 (35 years ago)
Date of dissolution: 26 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L27511
FEI/EIN Number 59-2977031
Address: 7230 N. E. 220 Avenue, Williston, FL 32696
Mail Address: 7230 N. E. 220 Avenue, Williston, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS, JAMES P Agent 210 EAST FORSYTH ST., JACKSONVILLE, FL 32202

Director

Name Role Address
BOYER, TYRIE W Director 2234 River Road, JACKSONVILLE, FL 32207
BOYER, KENNEDY G Director 19801 NW HWY 335, WILLISTON, FL 32696
KNIGHT, THEODORE H Director 7230 N. E. 220 Avenue, Williston, FL 32696

Treasurer

Name Role Address
STEVENS, JAMES P Treasurer 210 EAST FORSYTH ST., JACKSONVILLE, FL 32202

Secretary

Name Role Address
BOYER, KENNEDY G Secretary 19801 NW HWY 335, WILLISTON, FL 32696

President

Name Role Address
KNIGHT, THEODORE H President 7230 N. E. 220 Avenue, Williston, FL 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 7230 N. E. 220 Avenue, Williston, FL 32696 No data
CHANGE OF MAILING ADDRESS 2021-01-22 7230 N. E. 220 Avenue, Williston, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2012-02-08 STEVENS, JAMES P No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 210 EAST FORSYTH ST., JACKSONVILLE, FL 32202 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State