Search icon

LYCEUM OF THE SACRED TREE INC.

Company Details

Entity Name: LYCEUM OF THE SACRED TREE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2015 (10 years ago)
Document Number: N12000009773
FEI/EIN Number 46-1614346
Address: 6110 LATIOLAIS DRIVE, PANAMA CITY BEACH, FL, 32413
Mail Address: 6110 LATIOLAIS DRIVE, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
LATIOLAIS DELORIS Agent 6110 LATIOLAIS DRIVE, PANAMA CITY BEACH, FL, 32413

Director

Name Role Address
TAYLOR BENITA Director 5623 FAIRVIEW DRIVE, MILTON, FL, 32413
LATIOLAIS DELORIS Director 6110 LATIOLAIS DRIVE, PANAMA CITY BEACH, FL, 32413
Good Cheryl Director 6026 Latiolais Drive, Panama City Beach, FL, 32413

President

Name Role Address
TAYLOR BENITA President 5623 FAIRVIEW DRIVE, MILTON, FL, 32413

Treasurer

Name Role Address
LATIOLAIS DELORIS Treasurer 6110 LATIOLAIS DRIVE, PANAMA CITY BEACH, FL, 32413

Boar

Name Role Address
SAPP TIFFANY A Boar 2030 Hwy 177A, Bonifay, FL, 32405
Allen Hollie Boar 1130 N Bay Drive, Lynn Haven, FL, 32444

Secretary

Name Role Address
Good Cheryl Secretary 6026 Latiolais Drive, Panama City Beach, FL, 32413

Grou

Name Role Address
Fogg Crystal Grou 3955 River Rd, Vernon, FL, 32462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-19 LATIOLAIS, DELORIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-19
REINSTATEMENT 2015-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State