Search icon

IN LAK'ECH PROJECT, INC.

Company Details

Entity Name: IN LAK'ECH PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: N08000003384
FEI/EIN Number 262503751
Address: 117 North Blvd, ST AUGUSTINE, FL, 32095, US
Mail Address: 117 North Blvd, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER DAVID Agent 7963 N Broadwing, north Las Vegas, FL, 89084

President

Name Role Address
SHIELDS TARA President 117 North Blvd, ST AUGUSTINE, FL, 32095

Director

Name Role Address
SHIELDS TARA Director 117 North Blvd, ST AUGUSTINE, FL, 32095
GRANATINO JOHN Director 13953 AVINA PARK CIRCLE, FORT MEYERS, FL, 33912

Vice President

Name Role Address
Shields Hali Vice President 412 Marsh Point Cir, St Augustine, FL, 32080

Treasurer

Name Role Address
GRANATINO JOHN Treasurer 13953 AVINA PARK CIRCLE, FORT MEYERS, FL, 33912

Secretary

Name Role Address
Ebbecke Lauren Secretary 1921 Oak St, Wilmington, NC, 28401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 7963 N Broadwing, north Las Vegas, FL 89084 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 117 North Blvd, ST AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2022-03-10 117 North Blvd, ST AUGUSTINE, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2012-04-09 OLIVER, DAVID No data
AMENDMENT 2009-03-27 No data No data
AMENDMENT 2008-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State