Entity Name: | LLOYD ACRES HOMEOWNERS ASSOCIATION, 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: | 07 Oct 2002 (23 years ago) |
Date of dissolution: | 31 Mar 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2008 (17 years ago) |
Document Number: | N02000007657 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P. O. BOX 194, LLOYD, FL, 32337 |
Mail Address: | P. O. BOX 194, LLOYD, FL, 32337 |
ZIP code: | 32337 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES BABETTE | Director | 1030 QUAIL LANE, MONTICELLO, FL, 32344 |
DOWLER DONNA L | President | 509 QUAIL LANE, MONTICELLO, FL, 32344 |
DOWLER DONNA L | Director | 509 QUAIL LANE, MONTICELLO, FL, 32344 |
BARNES BABETTE | Treasurer | 1030 QUAIL LANE, MONTICELLO, FL, 32344 |
WOODWARD-VASQUEZ SUE | Secretary | 39 THRASHER LN, MONTICELLO, FL, 32344 |
WOODWARD-VASQUEZ SUE | Director | 39 THRASHER LN, MONTICELLO, FL, 32344 |
BARRUS DERRICK | Vice President | 354 DOVE LANE, MONTICELLO, FL, 32344 |
GUSALA DAVID | Director | 86 ROBIN RD, MONTICELLO, FL, 32344 |
DOWLER DONNA L | Agent | 509 QUAIL LANE, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-03-31 | - | - |
AMENDMENT | 2007-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-12 | P. O. BOX 194, LLOYD, FL 32337 | - |
CHANGE OF MAILING ADDRESS | 2006-06-12 | P. O. BOX 194, LLOYD, FL 32337 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-12 | DOWLER, DONNA L | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-12 | 509 QUAIL LANE, MONTICELLO, FL 32344 | - |
AMENDMENT AND NAME CHANGE | 2006-06-12 | LLOYD ACRES HOMEOWNERS ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 2006-05-04 | LLOYD LAKEFRONT HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-03-31 |
ANNUAL REPORT | 2007-07-26 |
Amendment | 2007-07-26 |
Amendment and Name Change | 2006-06-12 |
ANNUAL REPORT | 2006-06-08 |
ANNUAL REPORT | 2006-05-04 |
Name Change | 2006-05-04 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-08-27 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State