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 |
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 |
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 | - |
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