Search icon

LAND O' LAKES JUNIOR-SENIOR HIGH BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LAND O' LAKES JUNIOR-SENIOR HIGH BOOSTER 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: 11 Mar 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 1999 (26 years ago)
Document Number: 732118
FEI/EIN Number 593271275

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

Address: 20325 GATOR LANE, LAND O LAKES, FL, 34639, FL
Mail Address: P.O. BOX 67, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE DARRIN Director 6624 EVENING SHADE LANE, LAND O' LAKES, FL, 34638
WELCH SHELLY Director 9616 MAXSON DRIVE, LAND O LAKES, FL, 34638
WELCH RICHARD Vice President 9616 MAXSON DRIVE, LAND O LAKES, FL, 34638
MARCIE MAISONET Secretary 3755 FAWN GROVE COURT, LAND O LAKES, FL, 34639
Bokor Jacob Treasurer 9189 Bella Vita Cir, Land O Lakes, FL, 34637
Stevens Samantha Director 4738 Pategonia Pl, Land O Lakes, FL, 34638
Bokor Jacob Agent 20325 GATOR LANE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Bokor, Jacob -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 20325 GATOR LANE, LAND O LAKES, FL 34639 FL -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 20325 GATOR LANE, LAND O LAKES, FL 34639 -
REINSTATEMENT 1999-06-29 - -
CHANGE OF MAILING ADDRESS 1999-06-29 20325 GATOR LANE, LAND O LAKES, FL 34639 FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-12-23 - -
REINSTATEMENT 1985-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State