Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LIFT DISABILITY NETWORK, INC.
Filing Information
N98000006420
59-3530423
11/12/1998
FL
ACTIVE
AMENDMENT AND NAME CHANGE
03/06/2024
NONE
Principal Address
Changed: 03/06/2024
611 BUSINESS PARK BLVD,
SUITE 105
WINTER GARDEN, FL 34787
SUITE 105
WINTER GARDEN, FL 34787
Changed: 03/06/2024
Mailing Address
Changed: 03/06/2024
PO BOX 770607
WINTER GARDEN, FL 34777
WINTER GARDEN, FL 34777
Changed: 03/06/2024
Registered Agent Name & Address
HUKILL, JIM
Address Changed: 03/29/2006
1067 WOODSON HAMMOCK CR
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Address Changed: 03/29/2006
Officer/Director Detail
Name & Address
Title ED
HUKILL, JIM
Title Assistant Secretary
HUKILL, RHONETTE
Title Treasurer
Moynihan, Kerry
Title Director
Rowe, Jodi
Title Director
Hansen, Shari
Title Director
Mitchell, Sharlina
Title President
Lewandowski, Mike
Title Secretary
Horne, Chanda
Title Director
Austin, Arthur
Title ED
HUKILL, JIM
1067 WOODSON HAMMOCK CR.
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Title Assistant Secretary
HUKILL, RHONETTE
1067 WOODSON HAMMOCK CR.
WINTER GARDEN, FL 34787
WINTER GARDEN, FL 34787
Title Treasurer
Moynihan, Kerry
311 Valencia Shores Dr.
Winter Garden, FL 34787
Winter Garden, FL 34787
Title Director
Rowe, Jodi
2013 Dalecroft Trail
The Villages, FL 32162
The Villages, FL 32162
Title Director
Hansen, Shari
772 Whooping Crane Ct
Sanford, FL 32771
Sanford, FL 32771
Title Director
Mitchell, Sharlina
308 Maple Grove Ave
Colonial Heights, VA 23834
Colonial Heights, VA 23834
Title President
Lewandowski, Mike
2040 Tillman Ave
Winter Garden, FL 34787
Winter Garden, FL 34787
Title Secretary
Horne, Chanda
1630 Victoria Way
Winter Garden, FL 34777
Winter Garden, FL 34777
Title Director
Austin, Arthur
822 Bainbridge Loop
Winter Garden, FL 34787
Winter Garden, FL 34787
Annual Reports
Report Year | Filed Date |
2023 | 01/19/2023 |
2024 | 01/29/2024 |
2024 | 08/21/2024 |
Document Images