Search icon

LAKE CONCERT BAND, INC. - Florida Company Profile

Company Details

Entity Name: LAKE CONCERT BAND, 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: 28 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: N07000002093
FEI/EIN Number 208746624

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

Address: 4922 Rainbow Trout Rd., Tavares, FL, 32778, US
Mail Address: 4922 Rainbow Trout Rd., Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chandler Betsy Director 2120 Depot Street, Deland, FL, 32720
Chandler Betsy President 2120 Depot Street, Deland, FL, 32720
Wise Renee Director 1504 E.1st Avenue Place, Mt. Dora, FL, 32757
Wise Renee Vice President 1504 E.1st Avenue Place, Mt. Dora, FL, 32757
Stocker Lynn Director 2429 Briarwood Lane, Eustis, FL, 32726
Stocker Lynn Secretary 2429 Briarwood Lane, Eustis, FL, 32726
Chernault George W Treasurer 4922 Rainbow Trout Rd., Tavares, FL, 32778
Chernault George WTreasur Agent 4922 Rainbow Trout Rd., Tavares, FL, 32778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 4922 Rainbow Trout Rd., Tavares, FL 32778 -
REINSTATEMENT 2021-05-21 - -
CHANGE OF MAILING ADDRESS 2021-05-21 4922 Rainbow Trout Rd., Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2021-05-21 Chernault, George W., Treasurer -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 4922 Rainbow Trout Rd., Tavares, FL 32778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2010-07-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-23
REINSTATEMENT 2023-01-17
REINSTATEMENT 2021-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-05-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State