Entity Name: | SAVE LEMON BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 1999 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P99000084593 |
FEI/EIN Number | 650950356 |
Address: | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Mail Address: | 1620 PLACIDA RD., STE C, ENGLEWOOD, FL, 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEAD JOHN K | Agent | 2200 FORKED CREEK DR., ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
MEAD JOHN W | President | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
MEAD JOHN W | Director | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
GRIMSHAW JOHN | Director | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
RIDGE CLAUDIA M | Director | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
COLLUM PAUL T | Director | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
DIGNAM THOMAS M | Director | 1390 BEACH RD, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
GRIMSHAW JOHN | Vice President | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
RIDGE CLAUDIA M | Secretary | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
COLLUM PAUL T | Treasurer | 425 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-05-19 | 425 WEST DEARBORN STREET, ENGLEWOOD, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-19 | MEAD, JOHN K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-19 | 2200 FORKED CREEK DR., ENGLEWOOD, FL 34223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-19 |
Domestic Profit | 1999-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State