Entity Name: | LAKE COUNTY SHRINE CLUB HOLDING CORPORATION |
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: | 19 Sep 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Oct 2013 (11 years ago) |
Document Number: | N05228 |
FEI/EIN Number |
237361338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 N DUNCAN DR, TAVARES, FL, 32778, US |
Mail Address: | P.O. BOX 1744, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frazier Richard | President | 142 Dogwood Trail, Leesburg, FL, 34748 |
Dufour Phillip K | 1st | 104 Mandarin Cove, Leesburg, FL, 34748 |
Huntoon Richard | Secretary | 5699 Bounty Circle, Tavares, FL, 327789297 |
Sherman Wayne T | Treasurer | 2314 Gordon Path, The Villages, FL, 32163 |
Scarborough Donald MJr. | 2nd | 23619 Central Avenue, Sorrento, FL, 32776 |
Huntoon Richard D | Agent | 5699 Bounty Circle., Tavares, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-15 | Huntoon, Richard D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 5699 Bounty Circle., Tavares, FL 32778 | - |
AMENDMENT | 2013-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 424 N DUNCAN DR, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 1991-04-11 | 424 N DUNCAN DR, TAVARES, FL 32778 | - |
NAME CHANGE AMENDMENT | 1988-11-07 | LAKE COUNTY SHRINE CLUB HOLDING CORPORATION | - |
REINSTATEMENT | 1985-12-26 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
AMENDED ANNUAL REPORT | 2019-07-06 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State