Entity Name: | REPUBLICAN CLUB OF LAKEWOOD RANCH, 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: | 14 Oct 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2012 (12 years ago) |
Document Number: | N08000009547 |
FEI/EIN Number |
263391350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7129 Westmoreland Dr, Sarasota, FL, 34243, US |
Mail Address: | 7129 Westmoreland Dr, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matarese Marnie E | Treasurer | 7129 Westmoreland Dr, Sarasota, FL, 34243 |
Stamm Bruce | President | 16943 Winthrop Place, Lakewood Ranch, FL, 34202 |
GARAFOLA CAROLANN | Vice President | 6107 Stillwater Court, Bradenton, FL, 34201 |
Carnell Beverly | Secretary | 305 Bougainvillea Cir, Parrish, FL, 34219 |
Matarese Marnie E | Agent | 7129 Westmoreland Dr, Sarasota, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 7129 Westmoreland Dr, Sarasota, FL 34243 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 7129 Westmoreland Dr, Sarasota, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 7129 Westmoreland Dr, Sarasota, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | Matarese, Marnie Elaine | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 14631 castle park terrace, lakewood ranch, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 14631 castle park terrace, lakewood ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 14631 castle park terrace, lakewood ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | madar, charlotte | - |
AMENDMENT | 2012-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State