Search icon

LAKELAND SAIL AND POWER SQUADRON, INC.

Company Details

Entity Name: LAKELAND SAIL AND POWER SQUADRON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 23-7112815
Address: 5012 Grand Blvd, Lakeland, FL 33812
Mail Address: PO BOX 1992, LAKELAND, FL 33802-1992
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
James, Yvonne W Agent 5012 Grand Blvd, Lakeland, FL 33812

Commander

Name Role Address
Koski, Mark A Commander 217 Santa Rosa Drive, Winter Haven, FL 33884

Executive Officer

Name Role Address
Ericson, Mary H Executive Officer 2314 W. Sugar Creek Drive, Lakeland, FL 33811

Educational Officer

Name Role Address
James, Ronald L Educational Officer 5012 Grand Blvd, Lakeland, FL 33812

Secretary

Name Role Address
ERICSON, Dale Secretary 2314 W. Sugar Creek Drive, Lakeland, FL 33811

Treasurer

Name Role Address
James, Yvonne W Treasurer 5012 Grand Blvd, Lakeland, FL 33812

Administrative Officer

Name Role Address
Littrell, W. Richard Administrative Officer 1776 6th Street NW, #406 Winter Haven, FL 33881

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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2022-02-21 James, Yvonne W No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 5012 Grand Blvd, Lakeland, FL 33812 No data
AMENDMENT AND NAME CHANGE 2001-03-12 LAKELAND SAIL AND POWER SQUADRON, INC. No data
CHANGE OF MAILING ADDRESS 2000-07-25 5012 Grand Blvd, Lakeland, FL 33812 No data
REINSTATEMENT 1985-11-27 No data No data
INVOLUNTARILY DISSOLVED 1976-12-11 No data No data

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: 06 Feb 2025

Sources: Florida Department of State