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 |
Name | Role | Address |
---|---|---|
Scarangella Adam | Agent | 16312 Prairie School Drive, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Casademont Tom | Boar | 16312 Prairie School Drive, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Scarangella Adam | President | 16312 Prairie School Dr, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Ho Ken | Vice President | 16312 Prairie School Drive, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Bradford Brad | Treasurer | 16312 Prairie School Drive, Winter Garden, FL, 34787 |
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 |
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 |
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