Entity Name: | SILENT NEIGHBORS OF LAKE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Jul 1992 (33 years ago) |
Document Number: | N50054 |
FEI/EIN Number | 59-3121653 |
Address: | 109 E Caroline St., Tavares, FL 32778 |
Mail Address: | PO BOX 911, TAVARES, FL 32778 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodman, Zoann | Agent | 31849 BLANTON LN, TAVARES, FL 32778 |
Name | Role | Address |
---|---|---|
GOODMAN, ZOANN | Director | 31849 BLANTON LANE, TAVARES, FL 32778 |
Carman, Lorraine | Director | 2707 SW 33rd Ave, Apt 611 Ocala, FL 34474 |
LEE -VIRGINIA- INC | Director | No data |
Snyder, Insun | Director | 25352 S.E. Hwy 42, Umatilla, FL 32784 |
Stolze, Donna | Director | 3428 Arnel Dr, Winter Park, FL 32792 |
Name | Role | Address |
---|---|---|
GOODMAN, ZOANN | Vice President | 31849 BLANTON LANE, TAVARES, FL 32778 |
Name | Role | Address |
---|---|---|
GOODMAN, ZOANN | Treasurer | 31849 BLANTON LANE, TAVARES, FL 32778 |
Name | Role | Address |
---|---|---|
Carman, Lorraine | President | 2707 SW 33rd Ave, Apt 611 Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Carman, Lorraine | Trustee | 2707 SW 33rd Ave, Apt 611 Ocala, FL 34474 |
Snyder, Insun | Trustee | 25352 S.E. Hwy 42, Umatilla, FL 32784 |
Name | Role | Address |
---|---|---|
Stolze, Donna | Secretary | 3428 Arnel Dr, Winter Park, FL 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-30 | Goodman, Zoann | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 109 E Caroline St., Tavares, FL 32778 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 109 E Caroline St., Tavares, FL 32778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-04-27 | 31849 BLANTON LN, TAVARES, FL 32778 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State