Entity Name: | LIONS CLUB OF LAKELAND, FLORIDA, 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: | 19 May 1964 (61 years ago) |
Date of dissolution: | 28 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | 707315 |
FEI/EIN Number |
596153315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 W Poinsettia Street, LAKELAND, FL, 33803, US |
Mail Address: | P O BOX 1807, LAKELAND, FL, 33802, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Linda K Coton | Agent | 319 W Poinsettia Street, LAKELAND, FL, 33803 |
COTTON LINDA | President | 319 W. POINSETTIA, LAKELAND, FL, 33803 |
Gelissen Janice | Director | 825 Rockingham, LAKELAND, FL, 33809 |
CARLTON GEDRALYNE | Director | 9230 HALL RD, LAKELAND, FL, 33809 |
GELISSEN Nick | Treasurer | 825 ROCKINGHAM RD, LAKELAND, FL, 33811 |
Swindell Marcia | Secretary | 827 Castle Way, Lakeland, FL, 33803 |
Bartlett Willie | Vice President | 1234 Reynolds Rd, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 319 W Poinsettia Street, LAKELAND, FL 33803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 319 W Poinsettia Street, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Linda K Coton | - |
AMENDMENT | 2014-03-05 | - | - |
REINSTATEMENT | 2011-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 319 W Poinsettia Street, LAKELAND, FL 33803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-24 |
Amendment | 2014-03-05 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-07 |
REINSTATEMENT | 2011-07-14 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State