Search icon

THE LAKE MARY HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE LAKE MARY HISTORICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2009 (15 years ago)
Document Number: N00000006881
FEI/EIN Number 651063490

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

Address: 158 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL, 32746
Mail Address: 158 N Country Club, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO JENNIFER Secretary 353 Goldstone Place, LAKE MARY, FL, 32746
Kenovich Jane F President PO Box 951185, LAKE MARY, FL, 327951185
Arsuaga Michael J Treasurer 158 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL, 32746
DURYEA MARY J Vice President 235 CLERMONT ROAD, LAKE MARY, FL, 32746
HALL ERICA Boar 158 N. Country Club Road, Lake Mary, FL, 32746
Edwards Jack Agent 195 West Wilbur St, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-06 158 NORTH COUNTRY CLUB ROAD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-02-15 Edwards, Jack -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 195 West Wilbur St, LAKE MARY, FL 32795 -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State