Search icon

PARKLAND LACROSSE, INC. - Florida Company Profile

Company Details

Entity Name: PARKLAND LACROSSE, 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: 07 Mar 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: N14000002380
FEI/EIN Number 46-4916189

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

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

Key Officers & Management

Name Role Address
Keding Gabriel Director 4931 NE 22nd Ave, Lighthouse Point, FL, 33064
MEREDITH MICHAEL Director 7300 E Cypresshead Dr., PARKLAND, FL, 33067
BURTON RYAN President 6625 NW 75TH PLACE, PARKLAND, FL, 33067
BAYARDELLE JAMIE Vice President 9579 GINGER COURT, Parkland, FL, 33076
Bellando Matt Director 6222 North State Road 7, Coconut Creek, FL, 33073
SNITZ NATHAN Director 5571 CAPTIVA LANE, WESTLAKE, FL, 33411
Bayardelle Jamie Agent 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 - 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. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 9579 Ginger Court, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2023-03-16 Bayardelle, Jamie -
AMENDMENT 2016-04-21 - -
AMENDMENT 2016-02-01 - -
AMENDMENT 2015-07-21 - -
AMENDMENT 2014-09-02 - -

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 Apr 2025

Sources: Florida Department of State