Entity Name: | LAKE MARY COMMERCE CENTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Aug 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N16302 |
FEI/EIN Number | 59-2869630 |
Address: | 1881 Merlot Drive, LAKE MARY, FL 32771 |
Mail Address: | 1881 Merlot Drive, LAKE MARY, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boffey, Jason D | Agent | 1881 Merlot Drive, LAKE MARY, FL 32771 |
Name | Role | Address |
---|---|---|
Boffey, Jason D | Director | 1881 Merlot Drive, LAKE MARY, FL 32771 |
Morford, Penny | Director | 104 Commerce Street, Lake Mary, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 1881 Merlot Drive, LAKE MARY, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 1881 Merlot Drive, LAKE MARY, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 1881 Merlot Drive, LAKE MARY, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Boffey, Jason D | No data |
AMENDMENT | 1989-11-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000583387 | ACTIVE | 1000000758681 | SEMINOLE | 2017-10-12 | 2037-10-20 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12001031056 | ACTIVE | 1000000382867 | SEMINOLE | 2012-11-21 | 2032-12-19 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State