Search icon

THE NORTH LAKE COUNTY FORTY AND EIGHT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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