Entity Name: | THE TOMMY LACAYO MEMORIAL FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N02000007240 |
FEI/EIN Number |
331010909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 NW MAGNOLIA LAKES BLVD., PORT ST. LUCIE, FL, 34986, US |
Mail Address: | P.O. BOX 882045, PORT ST. LUCIE, FL, 34988-2045, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACAYO BETTY S | Chief Executive Officer | 161 NW MAGNOLIA LAKES BLVD., PORT ST. LUCIE, FL, 34986 |
LACAYO TOMAS B | President | 161 NW MAGNOLIA LAKES BLVD., PORT ST. LUCIE, FL, 34986 |
LACAYO CARRIE | Vice President | 161 MAGNOLIA LAKES BLVD., PORT ST. LUCIE, FL, 34986 |
HINKLE LINDA | Treasurer | 4305 S. INDIAN RIVER DRIVE, FT. PIERCE, FL, 34982 |
GOURLEY CATHERINE C | Secretary | 8818 SE 19TH AVE. ROAD, OCALA, FL, 34480 |
LAZARUS JEFFREY S | Director | 31 S. RIVER RD., STUART, FL, 34996 |
LACAYO BETTY S | Agent | 161 NW MAGNOLIA LAKES BLVD., PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 161 NW MAGNOLIA LAKES BLVD., PORT ST. LUCIE, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 161 NW MAGNOLIA LAKES BLVD., PORT ST. LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 161 NW MAGNOLIA LAKES BLVD., PORT ST. LUCIE, FL 34986 | - |
AMENDMENT | 2003-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State