Search icon

MANATEE LACROSSE CORPORATION

Company Details

Entity Name: MANATEE LACROSSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N11000008339
FEI/EIN Number 611662355
Address: 4802 51 St. W., Bradenton, FL, 34210, US
Mail Address: 4802 51st. West, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Bragg Bruce Agent 4802 51 St. W., Bradenton, FL, 34210

President

Name Role Address
Bragg Bruce President 4802 51st. West, Bradenton, FL, 34210

Vice President

Name Role Address
Bragg Reyna Vice President 4802 51st. West, Bradenton, FL, 34210

Past

Name Role Address
parrish jerry Past 212 85th St., Holmes Beach, FL, 34217

Vice Chairman

Name Role Address
Doughty David Vice Chairman 1014 64th St. W., Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 4802 51 St. W., # 1709, Bradenton, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 4802 51 St. W., # 1709, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2020-03-17 4802 51 St. W., # 1709, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2018-01-14 Bragg, Bruce No data
AMENDMENT 2015-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
Amendment 2015-10-12
ANNUAL REPORT 2015-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State