Search icon

LAKE COUNTY LLC - Florida Company Profile

Branch

Company Details

Entity Name: LAKE COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2002 (22 years ago)
Branch of: LAKE COUNTY LLC, NEW YORK (Company Number 2838291)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: M02000003471
FEI/EIN Number 426632022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, 10001, US
Mail Address: 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, 10001, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
THE GERTRUDE FEIL MARITAL TRUST Managing Member 7 PENN PLAZA, NEW YORK, NY, 10001
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-26 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 7 PENN PLAZA, SUITE 1100, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2019-03-26 7 PENN PLAZA, SUITE 1100, NEW YORK, NY 10001 -
REGISTERED AGENT NAME CHANGED 2019-03-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-03-26 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Angel E. Gaston, Appellant(s), v. Lake County, Counseling and Development Center, Central Florida Psychological Consultants, Inc., Law Office of Michael A. Graves, Wanda T. Greene, Andrew L. Barthelony, Patrick J. Ward, W. Steven Saunders, and Howard H. Lawrence, Appellee(s). 5D2024-0217 2024-01-25 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-002427-A

Parties

Name Angel E. Gaston
Role Appellant
Status Active
Name Michael A. Graves
Role Appellee
Status Active
Name Andrew Levi Barthelemy
Role Appellee
Status Active
Name W. Steven Saunders
Role Appellee
Status Active
Name CENTRAL FLORIDA PSYCHOLOGICAL CONSULTANTS INC.
Role Appellee
Status Active
Name Counseling and Development Center
Role Appellee
Status Active
Name Wanda T. Greene
Role Appellee
Status Active
Name Howard H. Lawrence
Role Appellee
Status Active
Name LAKE COUNTY LLC
Role Appellee
Status Active
Name Patrick J. Ward
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Response
Subtype Response
Description Response to 04/08 order. Cert of svc 04/23/24
On Behalf Of Angel E. Gaston
Docket Date 2024-06-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - 10 Days Failure to File the ROA
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record; Mailbox 08/07/24
On Behalf Of Angel E. Gaston
Docket Date 2024-07-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for record on appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-06-18
Type Response
Subtype Response
Description Response to 05/22 order; Mailbox 06/11/24.
On Behalf Of Angel E. Gaston
Docket Date 2024-06-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record and Discharge Order to Show Cause; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 7/25/24; OTSC DISCHARGED
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to 05/22 order and Motion for extension of time to file Record on Appeal; Cert of svc 05/31/24
On Behalf Of Angel E. Gaston
Docket Date 2024-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief; Cert of svc 05/16/24
On Behalf Of Angel E. Gaston
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: CLERK'S NTC INABILITY
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-04-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency - Per 4/8 Order.
View View File
Docket Date 2024-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT REHEAR ACKNOWLEDGED; NO ACTION TAKEN AT THIS TIME; AA W/IN 10 DYS CONTACT LT RE: MOT HEARD; AA W/IN 20 DYS INFORM THIS COURT RE: STATUS OF MOT FOR INDIGENCY
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR EXTENSION OF TIME FOR FILING FEE - CRT OF SVC 3/3/2024
On Behalf Of Angel E. Gaston
Docket Date 2024-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT PROCEED IN FORMA PAUPERIS STRICKEN W/OUT PREJUDICE...
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PROCEED IN FORMA PAUPERIS; CERT OF SVC 02/01/24; STRICKEN PER 2/9 ORDER
On Behalf Of Angel E. Gaston
Docket Date 2024-02-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 01/26 ORDER; CERT OF SVC 02/01/24
On Behalf Of Angel E. Gaston
Docket Date 2024-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 01/19/2024
On Behalf Of Angel E. Gaston
Docket Date 2024-12-16
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 214 pages
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ROA BY 10/4. 7/30 OTSC IS DISCHARGED
View View File
Docket Date 2024-05-02
Type Order
Subtype Order
Description Order - Filing Fee Waived - Appeal Reinstated; APPEAL REINSTATED; AA INSOLVENT; ROA BY 5/20/24; IB BY 5/30/24
View View File
DR. USHA JAIN AND MANOHAR JAIN VS LAKE COUNTY, JAY DURGA ENTERPRISES, INC., FIKIAPARAS ENTERPRISES, INC. AND JAIMATADIE ENTERPRISES, INC. 5D2016-2767 2016-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-1108

Parties

Name Usha Jain, M.D.
Role Appellant
Status Active
Name Manohar Jain
Role Appellant
Status Active
Name JAY DURGA ENTERPRISES, INC.
Role Appellee
Status Active
Name LAKE COUNTY LLC
Role Appellee
Status Active
Representations Diana Johnson
Name FIKIAPARAS ENTERPRISES, INC.
Role Appellee
Status Active
Name JAIMATADIE ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Don F. Briggs
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice ~ "FOR DIRECT APPEAL" IN SUPPORT OF MOT REINSTATE
Docket Date 2016-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Usha Jain, M.D.
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/11
On Behalf Of Usha Jain, M.D.
Docket Date 2016-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2016-09-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ & REQ FOR EOT FOR FILING FEE
JUANA DELACRUZ VS WELLS FARGO BANK, N.A., ET AL. 5D2015-2481 2015-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-001820

Parties

Name JUANA DELACRUZ
Role Appellant
Status Active
Representations MARK P. STOPA
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations GABRIEL M. HARTSELL, Sara F. Holladay-Tobias, Emily Y. Rottmann
Name PINE BLUFF OF MINNEOLA
Role Appellee
Status Active
Name LAKE COUNTY LLC
Role Appellee
Status Active
Name HON. CARVEN D. ANGEL
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-01-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-01-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-07
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF AE'S POSITION ON APPEAL-CONFESSION OF ERROR
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUANA DELACRUZ
Docket Date 2016-10-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUANA DELACRUZ
Docket Date 2016-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUANA DELACRUZ
Docket Date 2016-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUANA DELACRUZ
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE 9/23 OR CASE WILL PROCEED W/O RB.
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUANA DELACRUZ
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUANA DELACRUZ
Docket Date 2016-07-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUANA DELACRUZ
Docket Date 2016-06-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/30
On Behalf Of JUANA DELACRUZ
Docket Date 2016-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUANA DELACRUZ
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/30
On Behalf Of JUANA DELACRUZ
Docket Date 2016-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-04-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/9
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-03-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/19
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-02-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/30
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUANA DELACRUZ
Docket Date 2016-02-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUANA DELACRUZ
Docket Date 2016-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JUANA DELACRUZ
Docket Date 2016-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUANA DELACRUZ
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUANA DELACRUZ
Docket Date 2015-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ TT - EFILED (102 pages)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUANA DELACRUZ
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/3.
Docket Date 2015-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUANA DELACRUZ
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUANA DELACRUZ
Docket Date 2015-08-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-08-24
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-08-21
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of JUANA DELACRUZ
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC DTD 8-11
On Behalf Of JUANA DELACRUZ
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-08-11
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS
Docket Date 2015-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/14/15
On Behalf Of JUANA DELACRUZ
Docket Date 2015-07-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL-90-X755-00 Department of Transportation 20.507 - FEDERAL TRANSIT_FORMULA GRANTS 2011-08-15 - CAPITAL, OPER, PLANNING ASSISTANCE
Recipient LAKE COUNTY
Recipient Name Raw LCBOCC
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P. O. BOX 7800, 1300 DUNCAN DRIVE, BUILDING E, TAVARES, LAKE, FLORIDA, 32778-0000
Obligated Amount 1666302.00
Non-Federal Funding 1387420.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-10-UC-12-0015 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2010-10-26 - URBAN COUNTIES
Recipient LAKE COUNTY
Recipient Name Raw LAKE COUNTY BOARD OF COUNTY COMMISS
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address 315 W MAIN ST, PO BOX 7800, TAVARES, LAKE, FLORIDA, 32778-3813, UNITED STATES
Obligated Amount 1117763.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2011DJBX3108 Department of Justice 16.738 - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT PROGRAM 2010-10-01 2014-09-30 LAKE COUNTY SHERIFF'S OFFICE WHEELS OF JUSTICE PROGRAM
Recipient LAKE COUNTY
Recipient Name Raw LAKE COUNTY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778-3813, UNITED STATES
Obligated Amount 63744.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL-90-X724-00 Department of Transportation 20.507 - FEDERAL TRANSIT_FORMULA GRANTS 2010-07-28 - CAPITAL, OPER, PLANNING ASSISTANCE
Recipient LAKE COUNTY
Recipient Name Raw LCBOCC
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P. O. BOX 7800, 1300 DUNCAN DRIVE, BUILDING E, TAVARES, LAKE, FLORIDA, 32778-0000
Obligated Amount 1953435.00
Non-Federal Funding 1316732.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL-96-X017-01 Department of Transportation 20.507 - FEDERAL TRANSIT_FORMULA GRANTS 2010-03-03 2011-05-31 OPER/EXP-3 BUSES/10 VANS REPL-2 VA
Recipient LAKE COUNTY
Recipient Name Raw LCBOCC
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P. O. BOX 7800, 1300 DUNCAN DRIVE BUILDING E, TAVARES, LAKE, FLORIDA, 32778-4223
Obligated Amount 540201.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2010CKWX0257 Department of Justice 16.710 - PUBLIC SAFETY PARTNERSHIP AND COMMUNITY POLICING GRANTS 2009-12-16 2012-12-15 OTHER-TECH
Recipient LAKE COUNTY
Recipient Name Raw LAKE COUNTY SHERIFF'S DEPARTMENT
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address 360 WEST RUBY STREET, TAVARES, LAKE, FLORIDA, 32778, UNITED STATES
Obligated Amount 800000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-09-UC-12-0015 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2009-12-01 2009-12-31 URBAN COUNTIES
Recipient LAKE COUNTY
Recipient Name Raw LAKE COUNTY BOARD OF COUNTY COMMISS
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address PO BOX 7800, TAVARES, LAKE, FLORIDA, 32778-7800
Obligated Amount 1032272.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL106AF0042 Department of Housing and Urban Development 14.871 - SECTION 8 HOUSING CHOICE VOUCHERS 2009-12-01 2009-12-31 RENEWAL ADMIN FEES
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 53394.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL106VO0078 Department of Housing and Urban Development 14.871 - SECTION 8 HOUSING CHOICE VOUCHERS 2009-12-01 2009-12-31 CONTRACT RENEWALS
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 478591.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL106VO0079 Department of Housing and Urban Development 14.871 - SECTION 8 HOUSING CHOICE VOUCHERS 2009-12-01 2009-12-31 PAYMENT STANDARD WAIVER RESCIS
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 488532.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 22026.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 222634.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE COUNTY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778-3813, UNITED STATES
Obligated Amount 83545.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 23800.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 222634.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 222634.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE CO. HOUSING AGENCY
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778
Obligated Amount 27243.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE, COUNTY OF
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address PO BOX 7800, TAVARES, LAKE, FLORIDA, 32778-7800
Obligated Amount 5615000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE COUNTY BOARD OF COUNTY COMMISSIONERS
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address 315 WEST MAIN STREET SUITE 411, P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778, UNITED STATES
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LAKE COUNTY
Recipient Name Raw LAKE COUNTY BOARD OF COUNTY COMMISSIONERS
Recipient UEI NNPSKT8GRCU1
Recipient DUNS 079214136
Recipient Address 315 WEST MAIN STREET SUITE 411, P.O. BOX 7800, TAVARES, LAKE, FLORIDA, 32778, UNITED STATES
Obligated Amount 400000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0774187 Association Unconditional Exemption 39434 N MEYERS RD, LADY LAKE, FL, 32159-3946 1981-09
In Care of Name % JENNIFER NEIFORD
Group Exemption Number 3187
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Date of last update: 01 Apr 2025

Sources: Florida Department of State