Search icon

UNIFIED COMMITED AND NOBLE LEADERS OF LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: UNIFIED COMMITED AND NOBLE LEADERS OF LAKE COUNTY, 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: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: N08000011519
FEI/EIN Number 263958281

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

Address: 10605 Burlwood Dr, Leesburg, FL, 34788, US
Mail Address: 10605 Burlwood Dr, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CEDRIC President 10605 Burlwood Dr, Leesburg, FL, 34788
SCOTT CEDRIC Director 10605 Burlwood Dr, Leesburg, FL, 34788
LISTER ALBERT Vice President 1412 N Grandview St, Mount Dora, FL, 32757
LISTER ALBERT Director 1412 N Grandview St, Mount Dora, FL, 32757
SCOTT SHENEKA Secretary 10605 Burlwood Dr, Leesburg, FL, 34788
SCOTT SHENEKA Director 10605 Burlwood Dr, Leesburg, FL, 34788
ROGERS STEVE Treasurer 811 E. ROSEWOOD LN., TAVARES, FL, 32778
ROGERS STEVE Director 811 E. ROSEWOOD LN., TAVARES, FL, 32778
DURIAS TIFFANY PM 1829 JEFEERSON DR., MOUNT DORA, FL, 32757
SCOTT SHENEKA Agent 10605 Burlwood Dr, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10605 Burlwood Dr, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2024-04-30 10605 Burlwood Dr, Leesburg, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10605 Burlwood Dr, Leesburg, FL 34788 -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 SCOTT, SHENEKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State