Search icon

WEST ORANGE COUNTY LACROSSE CLUB, INC.

Company Details

Entity Name: WEST ORANGE COUNTY LACROSSE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: N11000002476
FEI/EIN Number 450791815
Address: 16312 Prairie School Drive, Winter Garden, FL, 34787, US
Mail Address: 16312 Prairie School Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Scarangella Adam Agent 16312 Prairie School Drive, Winter Garden, FL, 34787

Boar

Name Role Address
Casademont Tom Boar 16312 Prairie School Drive, Winter Garden, FL, 34787

President

Name Role Address
Scarangella Adam President 16312 Prairie School Dr, Winter Garden, FL, 34787

Vice President

Name Role Address
Ho Ken Vice President 16312 Prairie School Drive, Winter Garden, FL, 34787

Treasurer

Name Role Address
Bradford Brad Treasurer 16312 Prairie School Drive, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098735 WOC LAX EXPIRED 2011-10-06 2016-12-31 No data 13506 SUMMERPORT VILLAGE PARKWAY, #136, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 16312 Prairie School Drive, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-04-02 16312 Prairie School Drive, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Scarangella, Adam No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 16312 Prairie School Drive, Winter Garden, FL 34787 No data
MERGER 2011-03-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000112065

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State