Entity Name: | FLORIDA'S LIGHT AND LIFE PARK, 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: | 17 Jan 1966 (59 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Sep 2023 (2 years ago) |
Document Number: | 710204 |
FEI/EIN Number |
591710366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5604 DEESON ROAD, LAKELAND, FL, 33810, US |
Mail Address: | 5604 DEESON ROAD, LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kendall Ken | Treasurer | 5604 DEESON ROAD, LAKELAND, FL, 33810 |
Welton Stanley J | Admi | 5604 DEESON ROAD, LAKELAND, FL, 33810 |
Putnam Larry | President | 5604 DEESON ROAD, LAKELAND, FL, 33810 |
Smarszcz Roxanne | Secretary | 5604 DEESON ROAD, LAKELAND, FL, 33810 |
Moore Phil | Vice President | 5604 DEESON ROAD, LAKELAND, FL, 33810 |
Moore Phil | President | 5604 DEESON ROAD, LAKELAND, FL, 33810 |
Welton Stanley J | Agent | 5604 DEESON RD., LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-10 | Thomas, Gregory S | - |
AMENDED AND RESTATEDARTICLES | 2023-09-05 | - | - |
AMENDMENT | 2023-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 5604 DEESON RD., LAKELAND, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-20 | 5604 DEESON ROAD, LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2011-01-20 | 5604 DEESON ROAD, LAKELAND, FL 33810 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1998-10-19 | FLORIDA'S LIGHT AND LIFE PARK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
Amended and Restated Articles | 2023-09-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State