Entity Name: | LAKE DEATON UMC HOLDINGS, 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 Sep 2017 (8 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: | N17000009219 |
FEI/EIN Number |
82-2814895
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
McCoy Jan | Secretary | 1115 Allaire Loop, The Villages, FL, 32163 |
Austin Alice | President | 3135 Eastfield Path, The Villages, FL, 32163 |
Lovera Ed | Director | 554 Evesborough Path, THE VILLAGES, FL, 32163 |
Cosmai Robert | Director | 1729 Wading Heron Way, The Villages, FL, 32163 |
Cromwell Michael | Treasurer | 2404 Little Mountain Loop, The Villages, FL, 32162 |
Hurnevich David | Director | 3531 Neaptide PAtha, The Villages, FL, 32163 |
Booth Marilyn | Agent | 6500 Wesleyan Way, Wildwood, FL, 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 6500 Wesleyan Way, Wildwood, FL 34785 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 6500 Wesleyan Way, Wildwood, FL 34785 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-10 | Booth, Marilyn | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 6500 Wesleyan Way, Wildwood, FL 34785 | - |
RESTATED ARTICLES AND NAME CHANGE | 2020-06-03 | LAKE DEATON UMC HOLDINGS, INC. | - |
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 Apr 2025
Sources: Florida Department of State