Entity Name: | LUTZ CHIEF'S FOOTBALL AND CHEERLEADING ORGANIZATION, 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: | 18 Jun 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Dec 2009 (15 years ago) |
Document Number: | N01000004410 |
FEI/EIN Number |
650898751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 656 W LUTZ LAKE FERN RD, LUTZ, FL, 33548 |
Mail Address: | PO BOX 1006, LUTZ, FL, 33548-1006 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Timothy | President | 656 W LUTZ LAKE FERN RD, LUTZ, FL, 33548 |
Lancaster Eric | Treasurer | PO Box 1006, Lutz, FL, 33548 |
Davis Timothy | Agent | 656 W LUTZ LAKE FERN RD, LUTZ, FL, 33548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000174085 | LUTZ CHIEF'S FOOTBALL AND CHEERLEADING ORGANIZATION, INC. | EXPIRED | 2009-11-10 | 2024-12-31 | - | PO BOX 1006, LUTZCHIEFS.ORG, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-13 | Davis, Timothy | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-21 | 656 W LUTZ LAKE FERN RD, LUTZ, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-21 | 656 W LUTZ LAKE FERN RD, LUTZ, FL 33548 | - |
NAME CHANGE AMENDMENT | 2009-12-21 | LUTZ CHIEF'S FOOTBALL AND CHEERLEADING ORGANIZATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-07-21 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State