Search icon

LAKELAND SAIL AND POWER SQUADRON, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND SAIL AND POWER SQUADRON, 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: 06 May 1974 (51 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Mar 2001 (24 years ago)
Document Number: 729562
FEI/EIN Number 237112815

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

Address: 5012 Grand Blvd, Lakeland, FL, 33812, US
Mail Address: PO BOX 1992, LAKELAND, FL, 33802-1992, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Ronald L Educ 5012 Grand Blvd, Lakeland, FL, 33812
ERICSON Dale Secretary 2314 W. Sugar Creek Drive, Lakeland, FL, 33811
James Yvonne W Treasurer 5012 Grand Blvd, Lakeland, FL, 33812
Littrell W. A Admi 1776 6th Street NW, Winter Haven, FL, 33881
Koski Mark A Comm 217 Santa Rosa Drive, Winter Haven, FL, 33884
Ericson Mary H Exec 2314 W. Sugar Creek Drive, Lakeland, FL, 33811
James Yvonne W Agent 5012 Grand Blvd, Lakeland, FL, 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126408 AMERICA'S BOATING CLUB LAKELAND ACTIVE 2019-11-27 2029-12-31 - P. O. BOX 1992, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 5012 Grand Blvd, Lakeland, FL 33812 -
REGISTERED AGENT NAME CHANGED 2022-02-21 James, Yvonne W -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 5012 Grand Blvd, Lakeland, FL 33812 -
AMENDMENT AND NAME CHANGE 2001-03-12 LAKELAND SAIL AND POWER SQUADRON, INC. -
CHANGE OF MAILING ADDRESS 2000-07-25 5012 Grand Blvd, Lakeland, FL 33812 -
REINSTATEMENT 1985-11-27 - -
INVOLUNTARILY DISSOLVED 1976-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State