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 |
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 |
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 |
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 | - | - |
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