Search icon

LIFT DISABILITY NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: LIFT DISABILITY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: N98000006420
FEI/EIN Number 593530423

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

Address: 611 BUSINESS PARK BLVD,, WINTER GARDEN, FL, 34787, US
Mail Address: PO BOX 770607, WINTER GARDEN, FL, 34777, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUKILL JIM Executive Director 1067 WOODSON HAMMOCK CR., WINTER GARDEN, FL, 34787
Moynihan Kerry Treasurer 311 Valencia Shores Dr., Winter Garden, FL, 34787
Rowe Jodi Director 2013 Dalecroft Trail, The Villages, FL, 32162
Hansen Shari Director 772 Whooping Crane Ct, Sanford, FL, 32771
Mitchell Sharlina Director 308 Maple Grove Ave, Colonial Heights, VA, 23834
HUKILL JIM Agent 1067 WOODSON HAMMOCK CR, WINTER GARDEN, FL, 34787
HUKILL RHONETTE Assi 1067 WOODSON HAMMOCK CR., WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07158900262 LIFT DISABILITY NETWORK ACTIVE 2007-06-07 2027-12-31 - PO BOX 770607, WINTER GARDEN, FL, 34777

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-03-06 LIFT DISABILITY NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 611 BUSINESS PARK BLVD,, SUITE 105, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-03-06 611 BUSINESS PARK BLVD,, SUITE 105, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 1067 WOODSON HAMMOCK CR, WINTER GARDEN, FL 34787 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
Amendment and Name Change 2024-03-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State