Search icon

LCACTION PAC, INC.

Company Details

Entity Name: LCACTION PAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: N12000010211
FEI/EIN Number 46-1216352
Address: 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL, 32751, US
Mail Address: 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STAVER MATHEW D Agent 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL, 32751

President

Name Role Address
Staver Mathew D President 1053 Maitland Center Commons, Maitland, FL, 32751

Director

Name Role Address
Staver Mathew D Director 1053 Maitland Center Commons, Maitland, FL, 32751
Edwards Deryl Director 1053 Maitland Center Commons, Maitland, FL, 32751
Ally Art Director 1055 Maitland Center Commons, Maitland, FL, 32751

Treasurer

Name Role Address
Edwards Deryl Treasurer 1053 Maitland Center Commons, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-06-08 LCACTION PAC, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-04-11 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1053 MAITLAND CENTER COMMONS BOULEVARD, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
Name Change 2017-06-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State