Search icon

LAKE HOWELL POP WARNER LITTLE SCHOLARS, INC. - Florida Company Profile

Company Details

Entity Name: LAKE HOWELL POP WARNER LITTLE SCHOLARS, 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: 11 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2015 (10 years ago)
Document Number: N08000001474
FEI/EIN Number 300469715

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

Address: 4200 DIKE RD, WINTER PARK, FL, 32792, US
Mail Address: 7501 Citrus Avenue #1297, Goldenrod, FL, 32733, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Robert President 7501 Citrus Avenue #1297, Goldenrod, FL, 32733
Parson Lisa Vice President 7501 Citrus Avenue #1297, Goldenrod, FL, 32733
Celetano Kaley Secretary 7501 Citrus Ave #1297, Goldenrod, FL, 32733
Citino Kim Scho 7501 Citrus Avenue #1297, Goldenrod, FL, 32733
Baer Jennifer Treasurer 7501 Citrus Avenue #1297, Goldenrod, FL, 32733
Lopez Chris Chee 7501 Citrus Avenue #1297, Goldenrod, FL, 32733
Baer Jennifer L Agent 7501 Citrus Avenue #1297, Goldenrod, FL, 32733

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-05 Baer, Jennifer L -
REGISTERED AGENT ADDRESS CHANGED 2018-01-06 7501 Citrus Avenue #1297, Goldenrod, FL 32733 -
AMENDMENT 2016-01-29 - -
AMENDMENT 2015-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-25 4200 DIKE RD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 4200 DIKE RD, WINTER PARK, FL 32792 -
AMENDMENT AND NAME CHANGE 2008-04-02 LAKE HOWELL POP WARNER LITTLE SCHOLARS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-10
Amendment 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State