Search icon

LAKEVIEW CENTER, INC.

Branch

Company Details

Name: LAKEVIEW CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Non Profit Corporation
Status: Withdrawn
Effective Date: 08 May 1996 (29 years ago)
Branch of: LAKEVIEW CENTER, INC., FLORIDA (Company Number 703335)
Business ID: 629897
State of Incorporation: FLORIDA
Principal Office Address: 1221 W LAKEVIEW AVEPENSACOLA, FL 32501-1836

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
ALLISON HILL President 1221 W Lakeview Ave, Pensacola, FL 32501-1836
Rich Gilmartin President 1221 W. Lakeview Ave, Pensacola, FL 32501

Chief Executive Officer

Name Role Address
ALLISON HILL Chief Executive Officer 1221 W Lakeview Ave, Pensacola, FL 32501-1836

Vice President

Name Role Address
Sandy Whitaker Vice President 1221 W Lakeview Ave, Pensacola, FL 32501-1836
Shawn Salamida Vice President 1221 West Lakeview Avenue, PENSACOLA, FL 32501

Director

Name Role Address
JOHNATHON TAYLOR Director 1221 W Lakeview Ave, Pensacola, FL 32501-1836
JENNIFER GROVE Director 1221 W. Lakeview Ave, Pensacola, FL 32501
VINCE CURRIE Director 1221 W. Lakeview Ave, Pensacola, FL 32501
DAVID MAYO Director 1221 West Lakeview Avenue, Pensacola, FL 32501

Treasurer

Name Role Address
JOHNATHON TAYLOR Treasurer 1221 W Lakeview Ave, Pensacola, FL 32501-1836

Assistant Secretary

Name Role Address
DONALD WILKERSON Assistant Secretary 1221 W. Lakeview Ave, Pensacola, FL 32501

Chairman

Name Role Address
VINCE CURRIE Chairman 1221 W. Lakeview Ave, Pensacola, FL 32501

Secretary

Name Role Address
DAVID MAYO Secretary 1221 West Lakeview Avenue, Pensacola, FL 32501

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2020-10-20 Withdrawal For LAKEVIEW CENTER, INC.
Non-Profit Status Report Filed 2018-03-07 Status Report For LAKEVIEW CENTER, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Non-Profit Status Report Filed 2014-04-04 Non-Profit Status Report
Non-Profit Status Report Filed 2013-02-14 Non-Profit Status Report
Non-Profit Status Report Filed 2012-03-08 Non-Profit Status Report
Non-Profit Status Report Filed 2011-03-30 Non-Profit Status Report
Non-Profit Status Report Filed 2010-03-22 Non-Profit Status Report
Amendment Form Filed 2009-03-16 Amendment

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State