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 |
Name | Role | Address |
---|---|---|
Bragg Bruce | Agent | 4802 51 St. W., Bradenton, FL, 34210 |
Name | Role | Address |
---|---|---|
Bragg Bruce | President | 4802 51st. West, Bradenton, FL, 34210 |
Name | Role | Address |
---|---|---|
Bragg Reyna | Vice President | 4802 51st. West, Bradenton, FL, 34210 |
Name | Role | Address |
---|---|---|
parrish jerry | Past | 212 85th St., Holmes Beach, FL, 34217 |
Name | Role | Address |
---|---|---|
Doughty David | Vice Chairman | 1014 64th St. W., Bradenton, FL, 34209 |
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 |
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