Entity Name: | STOREY LAKE MASTER 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: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 09 Oct 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Oct 2017 (8 years ago) |
Document Number: | N15000001750 |
FEI/EIN Number |
47-3389687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o ICON Management Services, 4654 State Road 64 East, Bradenton, FL, 34208, US |
Mail Address: | c/o ICON Management Services, 4654 State Road 64 East, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BARR MICHELLE | President | c/o ICON Management Services, Bradenton, FL, 34208 |
BARR MICHELLE | Director | c/o ICON Management Services, Bradenton, FL, 34208 |
BONIN ROB | Vice President | c/o ICON Management Services, Bradenton, FL, 34208 |
BONIN ROB | Secretary | c/o ICON Management Services, Bradenton, FL, 34208 |
BONIN ROB | Director | c/o ICON Management Services, Bradenton, FL, 34208 |
CATANZARITI JOE JR. | Treasurer | 8390 CHAMPIONSGATE BOULEVARD #110, CHAMPIONSGATE, FL, 33896 |
CATANZARITI JOE JR. | Director | 8390 CHAMPIONSGATE BOULEVARD #110, CHAMPIONSGATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-10-09 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N15000005610. MERGER NUMBER 500000174985 |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | c/o ICON Management Services, 4654 State Road 64 East, Box 503, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | c/o ICON Management Services, 4654 State Road 64 East, Box 503, Bradenton, FL 34208 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-18 |
Domestic Non-Profit | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State