Search icon

LAKE DEATON UMC HOLDINGS, INC.

Company Details

Entity Name: LAKE DEATON UMC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N17000009219
FEI/EIN Number 82-2814895
Address: 6500 Wesleyan Way, Wildwood, FL, 34785, US
Mail Address: 6500 Wesleyan Way, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Booth Marilyn Agent 6500 Wesleyan Way, Wildwood, FL, 34785

Secretary

Name Role Address
McCoy Jan Secretary 1115 Allaire Loop, The Villages, FL, 32163

President

Name Role Address
Austin Alice President 3135 Eastfield Path, The Villages, FL, 32163

Director

Name Role Address
Lovera Ed Director 554 Evesborough Path, THE VILLAGES, FL, 32163
Cosmai Robert Director 1729 Wading Heron Way, The Villages, FL, 32163
Hurnevich David Director 3531 Neaptide PAtha, The Villages, FL, 32163

Treasurer

Name Role Address
Cromwell Michael Treasurer 2404 Little Mountain Loop, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 6500 Wesleyan Way, Wildwood, FL 34785 No data
CHANGE OF MAILING ADDRESS 2021-02-10 6500 Wesleyan Way, Wildwood, FL 34785 No data
REGISTERED AGENT NAME CHANGED 2021-02-10 Booth, Marilyn No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 6500 Wesleyan Way, Wildwood, FL 34785 No data
RESTATED ARTICLES AND NAME CHANGE 2020-06-03 LAKE DEATON UMC HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-02-10
Restated Articles & Name Chan 2020-06-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-27
Domestic Non-Profit 2017-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State