Search icon

LAKE WALES SOCCER CLUB, INC.

Company Details

Entity Name: LAKE WALES SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2008 (17 years ago)
Document Number: N04000006863
FEI/EIN Number 201391381
Address: 1191 S. Lakeshore Blvd, Lake Wales, FL, 33853, US
Mail Address: 1191 S. Lakeshore Blvd, Lake Wales, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Mathewson Anthony K Agent 1191 S. Lakeshore Blvd, Lake Wales, FL, 33853

President

Name Role Address
MATHEWSON ANTHONY K President 1191 S Lakeshore Blvd, LAKE WALES, FL, 33853

Director

Name Role Address
JACK TRANTHAM Director 742 Cambridge Way, LAKE WALES, FL, 33853
Daly Christine Director 776 N 9th Street, LAKE WALES, FL, 33853
McBee Kendra Director 1021 South Scenic Hwy, Lake Wales, FL, 33853
Delgado Vicente K Director 3781 Red Oak Ct, Lake Wales, FL, 33898

Vice President

Name Role Address
Boyer Ronald Vice President 4733 Fleetwood St, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1191 S. Lakeshore Blvd, Lake Wales, FL 33853 No data
CHANGE OF MAILING ADDRESS 2020-03-25 1191 S. Lakeshore Blvd, Lake Wales, FL 33853 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 Mathewson, Anthony K. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1191 S. Lakeshore Blvd, Lake Wales, FL 33853 No data
NAME CHANGE AMENDMENT 2008-06-06 LAKE WALES SOCCER CLUB, INC. No data
AMENDMENT 2006-04-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State