Search icon

AL LACY CRUSADES, INC.

Branch

Company Details

Entity Name: AL LACY CRUSADES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 02 Apr 1997 (28 years ago)
Branch of: AL LACY CRUSADES, INC., COLORADO (Company Number 19871414097)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F97000001685
FEI/EIN Number 742147678
Address: 4873 Waters Gate Dr., Tavares, FL, 32778, US
Mail Address: PO Box 508, Astatula, FL, 34705, US
ZIP code: 32778
County: Lake
Place of Formation: COLORADO

Agent

Name Role Address
Arrants Kelly L Agent 4873 Waters Gate Dr., Tavares, FL, 32778

President

Name Role Address
Arrants Kelly L President 4873 Waters Gate Dr., Tavares, FL, 32778

Vice President

Name Role Address
Puter Connie L Vice President 472 Santee St., Grand Junction, CO, 81504

Secretary

Name Role Address
ARRANTS Dean E Secretary 4873 Waters Gate Dr., Tavares, FL, 32778

Director

Name Role Address
ARRANTS Andrew J Director 5613 Delia Lane SW, Port Orchard, WA, 98367
Arrants Brett J Director 721 33 Road, Clifton, CO, 81520

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 4873 Waters Gate Dr., Tavares, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 4873 Waters Gate Dr., Tavares, FL 32778 No data
CHANGE OF MAILING ADDRESS 2018-01-26 4873 Waters Gate Dr., Tavares, FL 32778 No data
REINSTATEMENT 2017-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-22 Arrants, Kelly L No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-04-22
ANNUAL REPORT 1998-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State