Entity Name: | LYMPHEDEMA AWARENESS FOUNDATION, 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: | 09 Aug 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N99000004687 |
FEI/EIN Number |
593604229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4155 Lazy Hollow Lane N, Jacksonville, FL, 32257, US |
Mail Address: | 4155 Lazy Hollow Lane N, Jacksonville, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mahurin Beverly | Director | 3599 University Blvd. S., Jacksonville, FL, 32216 |
Mahurin Beverly | President | 3599 University Blvd. S., Jacksonville, FL, 32216 |
Houston Andrew | Director | 219 Sandlewood Circle, Brunswick, GA, 31525 |
Houston Grady | Director | 606 Lakeworth Dr, Gaithersburg, MD, 20878 |
Houston Grady | Vice President | 606 Lakeworth Dr, Gaithersburg, MD, 20878 |
Mahurin Beverly | Agent | 4155 Lazy Hollow Lane N, Jacksonville, FL, 32257 |
Houston Andrew | Vice President | 219 Sandlewood Circle, Brunswick, GA, 31525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-28 | 4155 Lazy Hollow Lane N, Jacksonville, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-28 | 4155 Lazy Hollow Lane N, Jacksonville, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2018-08-28 | 4155 Lazy Hollow Lane N, Jacksonville, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-17 | Mahurin, Beverly | - |
REINSTATEMENT | 2016-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2012-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-12-17 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-13 |
Amendment | 2012-03-16 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State