Search icon

PARKLAND LACROSSE, INC.

Company Details

Entity Name: PARKLAND LACROSSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: N14000002380
FEI/EIN Number 46-4916189
Address: 6625 NW 75TH PLACE, PARKLAND, FL, 33076
Mail Address: 6625 NW 75TH PLACE, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bayardelle Jamie Agent 9579 Ginger Court, Parkland, FL, 33076

Director

Name Role Address
Keding Gabriel Director 4931 NE 22nd Ave, Lighthouse Point, FL, 33064
SNITZ NATHAN Director 5571 CAPTIVA LANE, WESTLAKE, FL, 33411
MEREDITH MICHAEL Director 7300 E Cypresshead Dr., PARKLAND, FL, 33067
Bellando Matt Director 6222 North State Road 7, Coconut Creek, FL, 33073

President

Name Role Address
BURTON RYAN President 6625 NW 75TH PLACE, PARKLAND, FL, 33067

Vice President

Name Role Address
BAYARDELLE JAMIE Vice President 9579 GINGER COURT, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008463 PARKLAND PREMIER LACROSSE EXPIRED 2015-01-24 2020-12-31 No data 5944 CORAL RIDGE DRIVE # 306, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-11-19 PARKLAND LACROSSE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 9579 Ginger Court, Parkland, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 Bayardelle, Jamie No data
AMENDMENT 2016-04-21 No data No data
AMENDMENT 2016-02-01 No data No data
AMENDMENT 2015-07-21 No data No data
AMENDMENT 2014-09-02 No data No data

Documents

Name Date
Amendment and Name Change 2024-11-19
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State