Search icon

LAKE WALES MEDICAL CENTER AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WALES MEDICAL CENTER AUXILIARY, 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 20 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2021 (4 years ago)
Document Number: N03000000291
FEI/EIN Number 593134978

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

Address: GIFT SHOP, 410 SOUTH 11TH STREET, LAKE WALES, FL, 33853, US
Mail Address: GIFT SHOP, 410 SOUTH 11TH STREET, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waldrop Barbara A Director 1599 Cypress Lake Road, Lake Wales, FL, 33898
Waldrop Barbara A President 1599 Cypress Lake Road, Lake Wales, FL, 33898
Van Dellen Betty Director 2901 Kayworth Road, Lake Wales, FL, 33898
Van Dellen Betty Secretary 2901 Kayworth Road, Lake Wales, FL, 33898
McGill Mary B Director 1413 N. Highland Park Drive, Lake Wales, FL, 33898
Waldrop (GIFT SHOP OBarbara A Agent 1599 Cypress Lake Road, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 GIFT SHOP, 410 SOUTH 11TH STREET, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2017-02-12 Waldrop (GIFT SHOP ONLY), Barbara A. -
CHANGE OF MAILING ADDRESS 2017-02-12 GIFT SHOP, 410 SOUTH 11TH STREET, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 1599 Cypress Lake Road, Lake Wales, FL 33898 -
REINSTATEMENT 2012-03-19 - -
PENDING REINSTATEMENT 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State