Entity Name: | LAKE REGION SPORTSMAN CLUB INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 1960 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2024 (4 months ago) |
Document Number: | 701651 |
FEI/EIN Number |
592056578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11800 CAMP MACK RD, LAKE WALES, FL, 33853, US |
Mail Address: | PO BOX 1104, AUBURNDALE, FL, 338231104, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zinsmeister Todd M | Treasurer | 1003 South Lake Mariam Drive, Winter Haven, FL, 33884 |
Smith Joey | Secretary | 111 Ariana Place, Auburndale, FL, 33823 |
Boland Mal | Vp | PO BOX 1104, AUBURNDALE, FL, 33823 |
ZINSMEISTER CHRIS | President | 320 HAMILTON Shores Dr. NE, WINTER HAVEN, FL, 33881 |
GABALDON ADRIAN | Agent | 210 S. MAIN STREET, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-20 | GABALDON, ADRIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-14 | 11800 CAMP MACK RD, LAKE WALES, FL 33853 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-14 | 11800 CAMP MACK RD, LAKE WALES, FL 33853 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-02 | 210 S. MAIN STREET, AUBURNDALE, FL 33823 | - |
REINSTATEMENT | 2000-08-14 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1985-03-15 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State