Search icon

LAKE OKEECHOBEE HABITAT ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE OKEECHOBEE HABITAT ALLIANCE, 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: 09 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N05000008160
FEI/EIN Number 562562100

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

Address: 250 NW 4TH DIAGONAL, BOCA RATON, FL, 33432, US
Mail Address: 250 NW 4TH DIAGONAL, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JEFFERY D President 9388 LONGMEADOW CIRCLE, BOYNTON, BEACH, FL, 33436
ALLEN JEFFERY D Director 9388 LONGMEADOW CIRCLE, BOYNTON, BEACH, FL, 33436
ALLEN JEFFERY D Treasurer 9388 LONGMEADOW CIRCLE, BOYNTON, BEACH, FL, 33436
LEMANSKI FARRAH K Director P.O. BOX 915, FELLSMERE, FL, 32948
ALEXANDER KEVIN Director 1757 BANYAN CREEK CIRCLE, BOYNTON BEACH, FL, 33436
STEPHENS M. L Director 338 N. 8TH ST., QUINCY, FL, 32351
NELSON JAMES H Director 6330 CHRISTOPHER CREEK RD W, JACKSONVILLE, FL, 32217
LYMAN RICK D Director 13620 87 STREET, FELLSMERE, FL, 32948
DICKENSON BLAINE E Agent 250 NW 4TH DIAGONAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-25 250 NW 4TH DIAGONAL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 250 NW 4TH DIAGONAL, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 250 NW 4TH DIAGONAL, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2013-03-25 DICKENSON, BLAINE ESQ -
AMENDMENT 2011-08-17 - -
AMENDMENT 2011-04-28 - -
AMENDMENT 2011-03-28 - -
AMENDMENT 2010-08-11 - -
AMENDMENT 2008-04-08 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-27
Amendment 2011-08-17
Amendment 2011-04-28
Amendment 2011-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State