Search icon

LAKE CITY FALCON SOCCER BOOSTERS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CITY FALCON SOCCER BOOSTERS, 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 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N02000000902
FEI/EIN Number 800010630

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

Address: 843 S.W. ARLINGTON BLVD., LAKE CITY, FL, 32025
Mail Address: 105 NW Emporia Glen, LAKE CITY, FL, 32055, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howell Summer President 843 S.W. ARLINGTON BLVD., LAKE CITY, FL, 32025
Wynne Denise Secretary 843 S.W. ARLINGTON BLVD., LAKE CITY, FL, 32025
Maranto Christy Agent 105 NW Emporia Glen, LAKE CITY, FL, 32055
Maranto Christy Treasurer 105 NW Emporia Glen, LAKE CITY, FL, 32055
Strickland Donna Vice President 843 S.W. ARLINGTON BLVD., LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-27 843 S.W. ARLINGTON BLVD., LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 105 NW Emporia Glen, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Maranto, Christy -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 843 S.W. ARLINGTON BLVD., LAKE CITY, FL 32025 -
AMENDMENT 2005-04-11 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-09-16
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State