Search icon

LAKE PLACID CITRUS COOPERATIVE - Florida Company Profile

Company Details

Entity Name: LAKE PLACID CITRUS COOPERATIVE
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: 22 Oct 1965 (59 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jul 1994 (31 years ago)
Document Number: 790931
FEI/EIN Number 591109414

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

Address: 220 DAL HALL BLVD, LAKE PLACID, FL, 33852, US
Mail Address: 220 DAL HALL BLVD, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOAK JOHN F President 1025 SR 17 NORTH, LAKE PLACID, FL, 33852
SMOAK JOHN F Director 1025 SR 17 NORTH, LAKE PLACID, FL, 33852
EZELL EMMA R Secretary 521 LAKE FRANCIS RD., LAKE PLACID, FL, 33852
EZELL EMMA R Director 521 LAKE FRANCIS RD., LAKE PLACID, FL, 33852
WATTERS JR MC Vice President 2220 CR. 17 N., LAKE PLACID, FL, 33852
WATTERS JR MC Director 2220 CR. 17 N., LAKE PLACID, FL, 33852
DRESSEL RANDY Treasurer 111 EAST PARK STREET, LAKE PLACID, FL, 33852
DRESSEL RANDY Director 111 EAST PARK STREET, LAKE PLACID, FL, 33852
DURRANCE HORACE L Vice President 500 LOST LAKE DR, LAKE PLACID, FL, 33852
DURRANCE HORACE L Director 500 LOST LAKE DR, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 220 DAL HALL BLVD, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2022-05-01 220 DAL HALL BLVD, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 220 DAL HALL BLVD, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 1998-07-22 SHERMAN, LISA -
CORPORATE MERGER 1994-07-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000004411

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State