Search icon

LAKE REGION THUNDER BASEBALL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LAKE REGION THUNDER BASEBALL CLUB, 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N02000002580
FEI/EIN Number 010654240

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

Address: 2557 PARTRIDGE DR, WINTER HAVEN, FL, 33884
Mail Address: 2557 PARTRIDGE DR, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON TIMOTHY W Secretary 4900 CYPRESS GARDENS RD # 113, WINTER HAVEN, FL, 33884
RICHARDSON TIMOTHY W Director 4900 CYPRESS GARDENS RD # 113, WINTER HAVEN, FL, 33884
MACKLIN SHERRI L Treasurer 2557 PARTRIDGE DR, WINTER HAVEN, FL, 33884
MACKLIN SHERRI L Director 2557 PARTRIDGE DR, WINTER HAVEN, FL, 33884
MACKLIN SHERRI L Agent 2557 PARTRIDGE DR, WINTER HAVEN, FL, 33884
MANCINI JOSEPH A President 1111 INTERLOCHEN BLVD., WINTER HAVEN, FL, 33884
MANCINI JOSEPH A Director 1111 INTERLOCHEN BLVD., WINTER HAVEN, FL, 33884
WARREN RONALD T Vice President 617 OAK AVENUE, EAGLE LAKE, FL, 33839
WARREN RONALD T Director 617 OAK AVENUE, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 2557 PARTRIDGE DR, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2005-01-10 2557 PARTRIDGE DR, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2005-01-10 MACKLIN, SHERRI L -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 2557 PARTRIDGE DR, WINTER HAVEN, FL 33884 -
AMENDMENT 2002-06-25 - -

Documents

Name Date
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-26
Amendment 2002-06-25
Domestic Non-Profit 2002-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State