Entity Name: | CENTRAL FLORIDA SAND MINING 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: | 09 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N07000002529 |
FEI/EIN Number |
743210170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2031 East Edgewood Drive, Suite 5, LAKELAND, FL, 33803, US |
Mail Address: | 2031 East Edgewood Drive, Suite 5, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BERRY MICHAEL | Director | 2972 VINTAGE VIEW CIRCLE, LAKELAND, FL, 33812 |
JAHNA EMIL J | Director | 2972 VINTAGE VIEW CIRCLE, LAKELAND, FL, 33812 |
SIMS ROGER W | General Partner | 200 S. ORANGE AVE. # 2600, ORLANDO, FL, 32789 |
SIMS ROGER W | Chairman | 200 S. ORANGE AVE. # 2600, ORLANDO, FL, 32789 |
Bobolts Jeffrey | Director | 1501 Belvedere Road, West Palm Beach, FL, 33406 |
Mouncey Tracy | Director | 2031 East Edgewood Drive, Suite 5, Lakeland, FL, 33803 |
Mouncey Tracy N | Agent | 2031 East Edgewood Drive, Suite 5, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 2031 East Edgewood Drive, Suite 5, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 2031 East Edgewood Drive, Suite 5, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Mouncey, Tracy N | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 2031 East Edgewood Drive, Suite 5, LAKELAND, FL 33803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000766015 | TERMINATED | 1000000492467 | POLK | 2013-04-11 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000133067 | TERMINATED | 1000000417043 | LAKE | 2012-12-06 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State