Entity Name: | IN LAK'ECH PROJECT, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SHIELDS TARA | President | 117 North Blvd, ST AUGUSTINE, FL, 32095 |
SHIELDS TARA | Director | 117 North Blvd, ST AUGUSTINE, FL, 32095 |
Shields Hali | Vice President | 412 Marsh Point Cir, St Augustine, FL, 32080 |
GRANATINO JOHN | Treasurer | 13953 AVINA PARK CIRCLE, FORT MEYERS, FL, 33912 |
Ebbecke Lauren | Secretary | 1921 Oak St, Wilmington, NC, 28401 |
OLIVER DAVID | Agent | 7963 N Broadwing, north Las Vegas, FL, 89084 |
GRANATINO JOHN | Director | 13953 AVINA PARK CIRCLE, FORT MEYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 7963 N Broadwing, north Las Vegas, FL 89084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 117 North Blvd, ST AUGUSTINE, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 117 North Blvd, ST AUGUSTINE, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-09 | OLIVER, DAVID | - |
AMENDMENT | 2009-03-27 | - | - |
AMENDMENT | 2008-09-02 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State