Search icon

KOREAN WAR VETERANS ASSOCIATION, SOUTH LAKE COUNTY, CHAPTER #188, INC. - Florida Company Profile

Company Details

Entity Name: KOREAN WAR VETERANS ASSOCIATION, SOUTH LAKE COUNTY, CHAPTER #188, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

KOREAN WAR VETERANS ASSOCIATION, SOUTH LAKE COUNTY, CHAPTER #188, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 05 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N07000010775
FEI/EIN Number 59-3698301

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

Address: 450 SOUTH LAKE AVE, GROVELAND, FL 34736
Mail Address: PO BOX 623, Groveland, FL 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Litz, David A Agent 17313 Blazing Star Circle, Clermont, FL 34714
LITZ, DAVID A President 17313 Blazing Star Circle, CLERMONT, FL 34714
Bondurant, Lloyd G Treasurer 7730 Sanroy Court, Groveland, FL 34736
Bondurant, Lloyd G First Vice President 7730 Sanroy Court, Groveland, FL 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 17313 Blazing Star Circle, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2019-03-21 Litz, David A -
CHANGE OF MAILING ADDRESS 2016-04-12 450 SOUTH LAKE AVE, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 450 SOUTH LAKE AVE, GROVELAND, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-13

Date of last update: 25 Feb 2025

Sources: Florida Department of State