Search icon

SOUTHLAKE COMMUNITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHLAKE COMMUNITY FOUNDATION, 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: 27 Aug 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N39701
FEI/EIN Number 593033705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16554 CROSSINGS BLVD., STE. 4, CLERMONT, FL, 34711
Mail Address: 16554 CROSSINGS BLVD., STE. 4, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGAN JEFFREY President 3856 OAKTON, SKOKIE, IL, 60076
CAGAN JEFFREY Director 3856 OAKTON, SKOKIE, IL, 60076
MURPHEY THOMAS J Vice President 19535 GULF BLVD., SUITE A, INDIAN SHORES, FL, 33785
MURPHEY THOMAS J Director 19535 GULF BLVD., SUITE A, INDIAN SHORES, FL, 33785
ZIMMERMANN ANDREA K Secretary 734 AVENIDA CUARTA, #101, CLERMONT, FL, 34711
ZIMMERMANN ANDREA K Director 734 AVENIDA CUARTA, #101, CLERMONT, FL, 34711
JASENOF IAN D Treasurer 3856 OAKTON, SKOKIE, IL, 60076
JASENOF IAN D Director 3856 OAKTON, SKOKIE, IL, 60076
DEAS WILLIAM J Agent 2215 RIVER BLVD., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 16554 CROSSINGS BLVD., STE. 4, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2004-04-28 16554 CROSSINGS BLVD., STE. 4, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-20 2215 RIVER BLVD., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 1998-07-20 DEAS, WILLIAM JESQ. -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State