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 |
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 |
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 |
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 | - | - |
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