Search icon

LAKE MARY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LAKE MARY HIGH SCHOOL ATHLETIC BOOSTERS 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: 31 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 1994 (30 years ago)
Document Number: 757307
FEI/EIN Number 46-3148319

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

Address: 655 LONGWOOD LAKE MARY RD., LAKE MARY, FL, 32746
Mail Address: 655 LONGWOOD LAKE MARY RD., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schuckman Ed President 1638 Tennyson Court, Lake Mary, FL, 32746
Toole Angie Secretary 655 Longwood Lake Mary Road, Lake Mary, FL, 32746
Gorney Greg Treasurer 655 LONGWOOD LAKE MARY RD., LAKE MARY, FL, 32746
Hayden Angie Vice President 655 Longwood Lake Mary Road, Lake Mary, FL, 32746
PETERS DOUG Agent 655 LONGWOOD LAKE MARY RD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-05-22 PETERS, DOUG -
REGISTERED AGENT ADDRESS CHANGED 1994-11-10 655 LONGWOOD LAKE MARY RD., LAKE MARY, FL 32746 -
REINSTATEMENT 1994-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-10 655 LONGWOOD LAKE MARY RD., LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1994-11-10 655 LONGWOOD LAKE MARY RD., LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State