Entity Name: | LAKE SHORE HEALTH, 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: | 31 Mar 1987 (38 years ago) |
Date of dissolution: | 20 Jul 2001 (24 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2001 (24 years ago) |
Document Number: | N19898 |
FEI/EIN Number |
592790725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606, US |
Mail Address: | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCH ROYAL | Director | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606 |
MOUNGER WILLIAM | Director | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606 |
MOUNGER WILLIAM | Vice Chairman | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606 |
RANKIN LES C | Assistant Secretary | 4300 NW 89 BLVD., GAINESVILLE, FL, 32606 |
TOWNSEND WALLACE | Director | 4300 NW 89 BLVD, GAINESVILLE, FL |
TOWNSEND WALLACE | Treasurer | 4300 NW 89 BLVD, GAINESVILLE, FL |
BULLARD AUDREY | Director | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606 |
BULLARD AUDREY | Secretary | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606 |
DANIEL CB | Director | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606 |
DEMONTMOLLIN STEPHEN J | Agent | 4300 NW 89 BLVD, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2001-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-17 | 4300 NW 89 BLVD, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 1996-07-17 | 4300 NW 89 BLVD, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-17 | 4300 NW 89 BLVD, GAINESVILLE, FL 32606 | - |
NAME CHANGE AMENDMENT | 1996-02-05 | LAKE SHORE HEALTH, INC. | - |
AMENDMENT | 1993-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-04-15 | DEMONTMOLLIN, STEPHEN J | - |
Name | Date |
---|---|
Voluntary Dissolution | 2001-07-20 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-02-03 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-03-03 |
ANNUAL REPORT | 1997-03-10 |
ANNUAL REPORT | 1996-07-17 |
ANNUAL REPORT | 1995-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State