Entity Name: | FRIENDS OF LAKE HOWELL, 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: | 25 Jan 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N99000000549 |
FEI/EIN Number |
593557446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5415 LAKE HOWELL ROAD, #300, WINTER PARK, FL, 32792 |
Mail Address: | 5415 LAKE HOWELL ROAD, #300, WINTER PARK, FL, 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lung Joseph | Director | 1133 Bella Lago Cove, Winter Park, FL, 32792 |
Travis Jim | Director | 180 Lago Vista Blvd., Casselberry, FL, 32707 |
Musser Robert | Director | 5415 Lake Howell Road #327, Winter Park, FL, 32792 |
Weirauch Chuck | Director | 626 DeSoto Dr, Casselberry, FL, 32707 |
DiPasqua Curt | Director | 2664 Lake Howell Lane, Winter Park, FL, 32792 |
Hoffman Rita | Director | 1182 Paseo Del Mar #D, Casselberry, FL, 32707 |
Lung Joseph O | Agent | 5415 LAKE HOWELL ROAD, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-24 | Lung, Joseph O | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-04 | 5415 LAKE HOWELL ROAD, #300, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2008-04-04 | 5415 LAKE HOWELL ROAD, #300, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | 5415 LAKE HOWELL ROAD, #300, WINTER PARK, FL 32792 | - |
NAME CHANGE AMENDMENT | 2003-04-17 | FRIENDS OF LAKE HOWELL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-09-19 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-05-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State