Search icon

LANCER MANAGEMENT COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LANCER MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 29 Dec 1997 (27 years ago)
Branch of: LANCER MANAGEMENT COMPANY, INC., NEW YORK (Company Number 767708)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: F97000006894
FEI/EIN Number 13-3123698

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

Address: 370 Park Avenue, Long Beach, NY, 11561-3213, US
Mail Address: PO Box 9004, Long Beach, NY, 11561-9004, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Kuzloski Robert Director 370 Park Avenue, Long Beach, NY, 115613213
McTernan Ann M Sr 370 Park Avenue, Long Beach, NY, 115613213
Aquilino Kim T Seni 370 Park Avenue, Long Beach, NY, 115613213
Shapiro Steven M Vice President 370 Park Avenue, Long Beach, NY, 115613213
McGowan Kieran G Vice President 370 Park Avenue, Long Beach, NY, 115613213
Castle Kimberly Vice President 370 Park Avenue, Long Beach, NY, 115613213
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 370 Park Avenue, Long Beach, NY 11561-3213 -
CHANGE OF MAILING ADDRESS 2024-04-03 370 Park Avenue, Long Beach, NY 11561-3213 -
REGISTERED AGENT NAME CHANGED 2023-01-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2016-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000166477

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-23
Reg. Agent Change 2023-01-04
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-04-03
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State