Entity Name: | SEMINOLE COUNTY BAR ASSOCIATION, 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: | 05 May 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2004 (21 years ago) |
Document Number: | 732662 |
FEI/EIN Number |
592194248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1525 International Parkway, Lake Mary, FL, 32746, US |
Address: | 1525 International Pkwy., Suite 4021, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlton Lynn PEsq. | President | 1525 International Pkwy., Lake Mary, FL, 32746 |
Bark Matthews Esq. | Secretary | 1525 International Pkwy., Lake Mary, FL, 32746 |
Paulter Kristina Esq. | President | 1525 International Pkwy., Lake Mary, FL, 32746 |
Traendly Ray Esq. | Treasurer | 1525 International Pkwy., Lake Mary, FL, 32746 |
CHASE DAMON AEsq. | Agent | 1525 International Pkwy., LAKE MARY, FL, 32746 |
Chase Damon Esq. | Director | 1525 International Pkwy., Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-12 | 1525 International Pkwy., Suite 4021, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 1525 International Pkwy., Suite 4021, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | CHASE, DAMON A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 1525 International Pkwy., Suite 4021, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2004-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1987-08-12 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State