Search icon

LAKELAND SOUTH ROTARY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND SOUTH ROTARY 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: 13 Sep 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1994 (31 years ago)
Document Number: 715243
FEI/EIN Number 596213590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 447 Lake Carolyn Cir, Lakeland, FL, 33813, US
Mail Address: P.O. BOX 2602, LAKELAND, FL, 33806
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dockery Andrea Past P.O. BOX 2602, LAKELAND, FL, 33806
Holm Jason President P.O. BOX 2602, LAKELAND, FL, 33806
Rupp Brett Treasurer P. O. BOX 2602, LAKELAND, FL, 33806
Feldwick Ray Serg P. O. BOX 2602, LAKELAND, FL, 33806
Parker Mark President P.O. BOX 2602, LAKELAND, FL, 33806
Davis Leighann Agent 447 Lake Carolyn Cir, Lakeland, FL, 33813
Earls Lee Secretary P.O. BOX 2602, LAKELAND, FL, 33806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083321 ROTARY BENEFIT CONCERT EXPIRED 2016-08-05 2021-12-31 - 1096 CLEARPOINTE WAY, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 447 Lake Carolyn Cir, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2020-03-16 Davis, Leighann -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 447 Lake Carolyn Cir, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2007-04-16 447 Lake Carolyn Cir, Lakeland, FL 33813 -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State