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 |
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 |
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 | - | - |
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