Entity Name: | LAWN ACRES CIVIC ASSOCIATION, 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: | 07 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N93000001583 |
FEI/EIN Number |
81-1151103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 South 57 Ave, Hollywood, FL, 33023, US |
Mail Address: | 408 South 57 Ave, Hollywood, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rygiel Mary | Treasurer | 408 S. 57th Terrace, Hollywood, FL, 33023 |
Dodge Nathan | President | 5642 Jefferson St., Hollywood, FL, 33023 |
Rygiel Mary | Agent | 522 S. 58 Terrace, Hollywood, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-22 | Rygiel, Mary | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 408 South 57 Ave, Hollywood, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 408 South 57 Ave, Hollywood, FL 33023 | - |
REINSTATEMENT | 2020-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 522 S. 58 Terrace, Hollywood, FL 33023 | - |
REINSTATEMENT | 2005-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-08-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-02-27 |
AMENDED ANNUAL REPORT | 2018-11-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State