Search icon

LAKE SUMTER FAMILIES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE SUMTER FAMILIES, 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: 06 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N11000000171
FEI/EIN Number 274563020

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

Address: 80 millholland way, p.o. box 923, Oakland, FL, 34760, US
Mail Address: 80 millholland way, p.o. box 923, Oakland, FL, 34760, US
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buckner Brandy President 29207 Shirley Shores rd., Tavares, FL, 33778
BROWN BRIDGET Secretary 313 E. PEARL STREET, MINNEOLA, FL, 34715
STIMMELL MELANIE A Treasurer 80 Millholland way, OAKLAND, FL, 34760
Abbott Jamie Boar 911 Willow Dr., Leesburg, FL, 34748
Reiner Monique Boar 23249 North Buckhill road, Howey in the Hills, FL, 34737
O'BRIEN WILLIAM Agent 102 SOUTH OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 80 millholland way, p.o. box 923, Oakland, FL 34760 -
CHANGE OF MAILING ADDRESS 2015-02-23 80 millholland way, p.o. box 923, Oakland, FL 34760 -
AMENDED AND RESTATEDARTICLES 2012-04-03 - -
REGISTERED AGENT NAME CHANGED 2012-03-15 O'BRIEN, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 102 SOUTH OLD DIXIE HIGHWAY, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-08
Amended and Restated Articles 2012-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State