Search icon

THE LAKE BROOKLYN CIVIC ASSOCIATION, INC.

Company Details

Entity Name: THE LAKE BROOKLYN CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 May 1988 (37 years ago)
Date of dissolution: 02 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: N26328
FEI/EIN Number 59-2857724
Address: 7193 Pleasant Point Rd, KEYSTONE HEIGHTS, FL 32656
Mail Address: PO BOX 1957, KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Farber, Webb Agent 7193 Pleasant Point Rd, KEYSTONE HEIGHTS, FL 32656

Director

Name Role Address
CARSON, CHRIS Director 6470 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656
RANDLE, ROBERT G Director 2936 LAKESHORE BLVD., JACKSONVILLE, FL 32210
HICKEN, DORIS Director 4793 LANNIE RD., JACKSONVILLE, FL

Treasurer

Name Role Address
FARBER, WEBB Treasurer 7193 PLEASANT PT RD, KEYSTONE HEIGHTS, FL 32656

Secretary

Name Role Address
BAUMGARDNER, JUDY Secretary 6809 IMMOKALEE RD, KEYSTONE HEIGHTS, FL 32656

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 7193 Pleasant Point Rd, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT NAME CHANGED 2014-03-06 Farber, Webb No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 7193 Pleasant Point Rd, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 2009-04-06 7193 Pleasant Point Rd, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
Voluntary Dissolution 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State