Entity Name: | THE NORTH LAKE COUNTY FORTY AND EIGHT CORPORATION |
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: | 13 Jun 1996 (29 years ago) |
Date of dissolution: | 14 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2020 (5 years ago) |
Document Number: | N96000003197 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 699 W. LADY LAKE BLVD., LADY LAKE, FL, 32159 |
Mail Address: | PO BOX 1566, LADY LAKE, FL, 32158 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stowell David E | Officer | PO BOX 1566, LADY LAKE, FL, 32158 |
DEMello Kenneth m | Chief Financial Officer | 1197 FORT MILL DR, THE VILLAGES, FL, 32162 |
STOWELL DAVID | Agent | 3224 LAKE GRIFFIN RD, LADY LAKE, FL, 32159 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013115 | LA SOCIETE DES 40 ET 8 NORTH LAKE COUNTY LOCALE 1598 | EXPIRED | 2016-02-04 | 2021-12-31 | - | P.O.BOX 1566, LADY LAKE, FL, 32158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | STOWELL, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 3224 LAKE GRIFFIN RD, LADY LAKE, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-23 | 699 W. LADY LAKE BLVD., LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2005-07-23 | 699 W. LADY LAKE BLVD., LADY LAKE, FL 32159 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-14 |
AMENDED ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State