Search icon

LAURELWOOD " ON THE MOVE " SOCIAL CLUB, INC.

Company Details

Entity Name: LAURELWOOD " ON THE MOVE " SOCIAL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Mar 2018 (7 years ago)
Date of dissolution: 26 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (10 months ago)
Document Number: N18000003780
FEI/EIN Number 82-1853958
Address: 726 GREENFIELD DRIVE, PORT ORANGE, FL, 32129, US
Mail Address: 726 GREENFIELD DRIVE, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Ingram Brenda K Agent 726 GREENFIELD DRIVE, PORT ORANGE, FL, 32129

Treasurer

Name Role Address
INGRAM BRENDA K Treasurer 726 GREENFIELD DRIVE, PORT ORANGE, FL, 32129

Vice President

Name Role Address
KINKEAD SHARON Vice President 706 FIELDSTONE AVENUE, PORT ORANGE, FL, 32129

Director

Name Role Address
KINKEAD SHARON Director 706 FIELDSTONE AVENUE, PORT ORANGE, FL, 32129

President

Name Role Address
INGRAM BRENDA K President 726 GREENFIELD DRIVE, PORT ORANGE, FL, 32129

Secretary

Name Role Address
ZERBACH ANN Secretary 737 ROLLING HILLS DRIVE, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 726 GREENFIELD DRIVE, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2019-03-24 726 GREENFIELD DRIVE, PORT ORANGE, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2019-03-24 Ingram, Brenda Kay No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 726 GREENFIELD DRIVE, PORT ORANGE, FL 32129 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-24
Domestic Non-Profit 2018-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State