Search icon

LAKE WORTH SHARKS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WORTH SHARKS, 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: 12 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2009 (16 years ago)
Document Number: N04000010620
FEI/EIN Number 201491644

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

Address: 8895 Rodeo Dr, Lake Worth, FL, 33467, US
Mail Address: 8895 Rodeo Dr, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO MARILIN Secretary 8895 Rodeo Dr, Lake Worth, FL, 33467
Bueno Marcos Vice President 8895 Rodeo Dr, Lake Worth, FL, 33467
Bueno Marilin Agent 8895 Rodeo Dr, Lake Worth, FL, 33467
SNIDER HELEN K President 902 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041533 GREENACRES FOOTBALL CLUB EXPIRED 2013-04-30 2018-12-31 - 6705 STONECREEK ST, GREENACRES, FL, 33413
G13000041541 GREENACRES FC EXPIRED 2013-04-30 2018-12-31 - 6705 STONECREEK ST, GREENACRES, FL, 33413
G11000051735 FC BARCELONA FL EXPIRED 2011-06-02 2016-12-31 - 902 S LAKESIDE DR, LAKE WORTH, FL, 33460
G11000051733 LWS - FC BARCELONA FL EXPIRED 2011-06-02 2016-12-31 - 902 S LAKESIDE DR, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 8895 Rodeo Dr, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-04-17 8895 Rodeo Dr, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Bueno, Marilin -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 8895 Rodeo Dr, Lake Worth, FL 33467 -
REINSTATEMENT 2009-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State