Search icon

LAKE AMATEUR RADIO ASSOCIATION, INC.

Company Details

Entity Name: LAKE AMATEUR RADIO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Oct 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: 731008
FEI/EIN Number 59-6543242
Address: 11146 SPRINGDALE AVE., LEESBURG, FL 34788
Mail Address: 11146 SPRINGDALE AVE., LEESBURG, FL 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Joks, Det, Esq. Agent 8849 Beacon Hill Ave, Mount Dora, FL 32757

Director

Name Role Address
O'Keefe, Mark J Director 1806 Carolina Ct, Tavares, FL 32778
Templeton, David A, Jr. Director 605 Fatio Rd, DeLand, FL 32720
Pecorini, Michael Director 11146 Springdale Ave, Leesburg, FL 34788
Benway, Jeffrey A Director 36344 S. Fish Camp Rd, Grand Island, FL 32735
Casselman, Glenn Director 1911 Lake Eustis Dr, Eustis, FL 32726
Matthews, Jason Director 11146 Springdale Ave, Leesburg, FL 34788
Reherman, Justin K Director 40547 E 5th Ave, Umatilla, FL 32784
LeBlanc, Joseph D Director 31712 Long Acres Dr, Sorrento, FL 32776
Monroe, Larry Director 212 Sanders Lane, Lady Lake, FL 32159

Treasurer

Name Role Address
Templeton, David A, Jr. Treasurer 605 Fatio Rd, DeLand, FL 32720

President

Name Role Address
Casselman, Glenn President 1911 Lake Eustis Dr, Eustis, FL 32726

Vice President

Name Role Address
Matthews, Jason Vice President 11146 Springdale Ave, Leesburg, FL 34788

Secretary

Name Role Address
O'Keefe, Mark J Secretary 1806 Carolina Ct, Tavares, FL 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 Joks, Det, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 8849 Beacon Hill Ave, Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2018-01-02 11146 SPRINGDALE AVE., LEESBURG, FL 34788 No data
AMENDMENT 2014-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 11146 SPRINGDALE AVE., LEESBURG, FL 34788 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State