Search icon

LAKE WALES ARTS COUNCIL, INC.

Company Details

Entity Name: LAKE WALES ARTS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Jun 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: 723690
FEI/EIN Number 23-7350046
Address: 1099 STATE RD 60 E, LAKE WALES, FL 33853
Mail Address: P.O. BOX 608, LAKE WALES, FL 33859-0608
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Frank, Thomas Marston Agent 1099 STATE ROAD 60 E, LAKE WALES, FL 33853-4208

President

Name Role Address
Garrett, Jessica President 1099 STATE ROAD 60 E, LAKE WALES, FL 33853-4208

Treasurer

Name Role Address
Smith, Alricky Treasurer 1099 STATE ROAD 60 E, LAKE WALES, FL 33853-4208

Secretary

Name Role Address
Vanpraet, Kristin Secretary 1099 STATE ROAD 60 E, LAKE WALES, FL 33853-4208

Vice President

Name Role Address
Navarro, Aleia Vice President 1099 STATE ROAD 60 E, LAKE WALES, FL 33853-4208

Executive Director

Name Role Address
Frank, Thomas M Executive Director 1106 S Highland Park Drive, Lake Wales, FL 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-24 Frank, Thomas Marston No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 1099 STATE ROAD 60 E, LAKE WALES, FL 33853-4208 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1099 STATE RD 60 E, LAKE WALES, FL 33853 No data
AMENDMENT 2013-12-02 No data No data
CHANGE OF MAILING ADDRESS 2012-02-22 1099 STATE RD 60 E, LAKE WALES, FL 33853 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State