Search icon

MARINERS LACROSSE CLUB CORPORATION

Company Details

Entity Name: MARINERS LACROSSE CLUB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: N12000000304
FEI/EIN Number 45-4217289
Address: 18848 Sweet Gum Ct., Jupiter, FL, 33458, US
Mail Address: 18848 Sweet Gum Ct., Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ponder Kate Agent 18848 Sweet Gum Ct., Jupiter, FL, 33458

President

Name Role Address
Janssen Benno President 10840 Kimberfyld Lane, Port St. Lucie, FL, 33486

Treasurer

Name Role Address
Ponder Kate Treasurer 18848 Sweet Gum Ct., Jupiter, FL, 33458

Secretary

Name Role Address
Ponder Scott Secretary 18848 Sweet Gum Ct., Jupiter, FL, 33458

Vice President

Name Role Address
Rasmus Paul Vice President 119 Norwood Road, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 18848 Sweet Gum Ct., Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2024-02-02 18848 Sweet Gum Ct., Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 Ponder, Kate No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 18848 Sweet Gum Ct., Jupiter, FL 33458 No data
AMENDMENT AND NAME CHANGE 2015-12-30 MARINERS LACROSSE CLUB CORPORATION No data
AMENDMENT 2014-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-01
Amendment and Name Change 2015-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State