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 |
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 |
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 | - | - |
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