Entity Name: | FRUITLAND PARK LIONS CLUB, 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: | 14 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2015 (10 years ago) |
Document Number: | N03068 |
FEI/EIN Number |
596148271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WEST FOUNTAIN STREET, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 200 FOUNTAIN STREET, P.O. BOX 253, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stevenson Linda | Treasurer | 3292 Webster Way, The Villages, FL, 32163 |
Fleming David LJr. | President | 1021 Cottonwood Street, Leesburg, FL, 34748 |
Countermine Dawn | Vice President | 423 HWY 466, Lady Lake, FL, 32159 |
Lewis Priscilla | Secretary | 6300 Wilander Street, Leesburg, FL, 34748 |
Fleming Patricia C | Purc | 1021 Cottonwood Street, Leesburg, FL, 347484340 |
Fleming David LJr. | Agent | 13795 CR 109D, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-19 | Fleming, David L, Jr. | - |
REINSTATEMENT | 2015-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 200 WEST FOUNTAIN STREET, FRUITLAND PARK, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 200 WEST FOUNTAIN STREET, FRUITLAND PARK, FL 34731 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-06 | 13795 CR 109D, LADY LAKE, FL 32159 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State