Search icon

SEMINOLE COUNTY BAR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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