Search icon

LAKE COUNTY VOLLEYBALL INC - Florida Company Profile

Company Details

Entity Name: LAKE COUNTY VOLLEYBALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N00000000900
FEI/EIN Number 593623506

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

Address: 33926 C. R. 473, LEESBURG, FL, 34789
Mail Address: 13016 SHORT LEAF CT., CLERMONT, FL, 34711
ZIP code: 34789
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS ROGER E Director 1306 SHORT LEAF CT, CLERMONT, FL, 34711
LUCAS KRISTINE Director 13016 SHORT LEAF CT., CLERMONT, FL, 34711
LUCAS ROGER E Agent 13016 SHORT LEAF CT., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020476 LAKE COUNTY JUNIORS EXPIRED 2010-03-04 2015-12-31 - 32628 WINDY OAK ST., SORRENTO, FL, 32776
G10000020475 LCJ EXPIRED 2010-03-04 2015-12-31 - 32628 WINDY OAK ST., SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 33926 C. R. 473, LEESBURG, FL 34789 -
REGISTERED AGENT NAME CHANGED 2011-04-26 LUCAS, ROGER E -
CHANGE OF MAILING ADDRESS 2010-05-23 33926 C. R. 473, LEESBURG, FL 34789 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-23 13016 SHORT LEAF CT., CLERMONT, FL 34711 -
AMENDMENT AND NAME CHANGE 2009-06-19 LAKE COUNTY VOLLEYBALL INC -
NAME CHANGE AMENDMENT 2003-09-11 MID-FLORIDA ATHLETIC CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-23
ANNUAL REPORT 2010-02-18
ADDRESS CHANGE 2009-07-10
ADDRESS CHANGE 2009-07-01
Amendment and Name Change 2009-06-19
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State