Entity Name: | LAKE REGION SOFTBALL UMPIRES ASSOCIATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Sep 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2015 (9 years ago) |
Document Number: | N13000007934 |
FEI/EIN Number | 46-4219646 |
Address: | 2180 Belaire Drive, Winter Haven, FL, 33880, US |
Mail Address: | 2180 Belaire Drive, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welch Jerold P | Agent | 2180 Belaire Drive, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
Welch Jerold P | Secretary | 2180 Belaire Drive, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
SMITH KERWIN | President | 145 MAXCY LANE, FROSTPROOF, FL, 33843 |
Name | Role | Address |
---|---|---|
Przychocki Paul | Treasurer | 5897 SR 66, Sebring, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 2180 Belaire Drive, Winter Haven, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 2180 Belaire Drive, Winter Haven, FL 33880 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | Welch, Jerold P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 2180 Belaire Drive, Winter Haven, FL 33880 | No data |
AMENDMENT | 2015-10-23 | No data | No data |
AMENDMENT | 2013-12-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELANEY ASBURY VS POLK COUNTY SCHOOL BOARD, ET AL., | 2D2021-3649 | 2021-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DELANEY ASBURY |
Role | Appellant |
Status | Active |
Representations | KARL F. PANSLER, ESQ., CHASE PANSLER, ESQ., HYAT KATRAMIZ, ESQ. |
Name | THE SCHOOLS OF MCKEEL ACADEMY INC. |
Role | Appellee |
Status | Active |
Name | Polk County School Board |
Role | Appellee |
Status | Active |
Representations | JAMES C. VALENTI, ESQ., LEONARD E. IRELAND, JR., ESQ., MICHAEL J. ROPER, ESQ., JENNIFER C. BARRON, ESQ. |
Name | FLORIDA HIGH SCHOOL ATHLETIC |
Role | Appellee |
Status | Active |
Name | TONI ALBRITTON |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MARGARET HALLER |
Role | Appellee |
Status | Active |
Name | LAKE REGION SOFTBALL UMPIRES ASSOCIATION INC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2022-01-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-01-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-01-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2021-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-11-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DELANEY ASBURY |
Docket Date | 2021-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | DELANEY ASBURY |
Docket Date | 2021-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-01-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DELANEY ASBURY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
Amendment | 2015-10-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State