Search icon

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

Company Details

Entity Name: LAND O' LAKES JUNIOR-SENIOR HIGH BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3271275
Address: 20325 GATOR LANE, LAND O LAKES, FL 34639 FL
Mail Address: P.O. BOX 67, LAND O LAKES, FL 34639
Place of Formation: FLORIDA

Agent

Name Role Address
Bokor, Jacob Agent 20325 GATOR LANE, LAND O LAKES, FL 34639

Director

Name Role Address
HORNE, DARRIN Director 6624 EVENING SHADE LANE, LAND O' LAKES, FL 34638
Stevens, Samantha Director 4738 Pategonia Pl, Land O Lakes, FL 34638

DIRECTOR

Name Role Address
WELCH, SHELLY DIRECTOR 9616 MAXSON DRIVE, LAND O LAKES, FL 34638

Vice President

Name Role Address
WELCH, RICHARD Vice President 9616 MAXSON DRIVE, LAND O LAKES, FL 34638

Secretary

Name Role Address
MARCIE , MAISONET Secretary 3755 FAWN GROVE COURT, LAND O LAKES, FL 34639

Treasurer

Name Role Address
Bokor, Jacob Treasurer 9189 Bella Vita Cir, Land O Lakes, FL 34637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Bokor, Jacob No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 20325 GATOR LANE, LAND O LAKES, FL 34639 FL No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 20325 GATOR LANE, LAND O LAKES, FL 34639 No data
REINSTATEMENT 1999-06-29 No data No data
CHANGE OF MAILING ADDRESS 1999-06-29 20325 GATOR LANE, LAND O LAKES, FL 34639 FL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1995-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
AMENDMENT 1994-12-23 No data No data
REINSTATEMENT 1985-12-18 No data No data

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: 06 Feb 2025

Sources: Florida Department of State