Entity Name: | LAKE MARY-HEATHROW FESTIVAL OF THE ARTS, 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: | 23 Jun 1987 (38 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N21279 |
FEI/EIN Number |
592822893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 COUNTRY CLUB ROAD, LAKE MARY, FL, 32746, US |
Mail Address: | P.O.BOX 952125, LAKE MARY, FL, 32746-2125 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASH DELORES M | President | 213 COUNTRY CLUB RD, LAKE MARY, FL, 32746 |
LASH DELORES M | Director | 213 COUNTRY CLUB RD, LAKE MARY, FL, 32746 |
RENFRO LINDA J | Treasurer | 2409 ADAMS CT, SANFORD, FL, 32771 |
RENFRO LINDA J | Director | 2409 ADAMS CT, SANFORD, FL, 32771 |
SENADOR GIGI | Secretary | 4240 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746 |
SENADOR GIGI | Director | 4240 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746 |
LASH DELORES. M | Agent | 213 COUNTRY CLUB ROAD, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2002-07-02 | 213 COUNTRY CLUB ROAD, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-01 | 213 COUNTRY CLUB ROAD, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-01 | 213 COUNTRY CLUB ROAD, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2001-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-10-01 | LASH, DELORES. M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1988-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-07-07 |
ANNUAL REPORT | 2004-08-04 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-07-02 |
REINSTATEMENT | 2001-10-01 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State