Search icon

LAND O'LAKES GATORS ATHLETICS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LAND O'LAKES GATORS ATHLETICS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2013 (12 years ago)
Document Number: N13000001739
FEI/EIN Number 46-2304444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759, US
Mail Address: 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS JOHN EIII President 3447 PARKWAY BLVD., LAND O'LAKES, FL, 34639
CHILDERS JOHN EIII Director 3447 PARKWAY BLVD., LAND O'LAKES, FL, 34639
BREWSTER JERRY Vice President 10709 WATULA CT., NEW PORT RICHEY, FL, 34655
BREWSTER JERRY Director 10709 WATULA CT., NEW PORT RICHEY, FL, 34655
WILLIAMS MICHAEL Secretary 21459 LAKE SHARON DRIVE, LAND O' LAKES, FL, 34638
WILLIAMS MICHAEL Treasurer 21459 LAKE SHARON DRIVE, LAND O' LAKES, FL, 34638
WILLIAMS MICHAEL Director 21459 LAKE SHARON DRIVE, LAND O' LAKES, FL, 34638
CHESTNUT BUSINESS SERVICES, INC. Agent 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-04-28 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2022-04-12 CHESTNUT BUSINESS SERVICES, INC. -
NAME CHANGE AMENDMENT 2013-04-05 LAND O'LAKES GATORS ATHLETICS FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State