Entity Name: | GREATER FLORIDA LEGO USERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | N15000001156 |
FEI/EIN Number | 46-4050259 |
Address: | 13460 87th Place, Seminole, FL, 33776, US |
Mail Address: | 13460 87th Place N., SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLENN DAVID FJR. | Agent | 13460 87th Place, Seminole, FL, 33776 |
Name | Role | Address |
---|---|---|
THUMA TODD | Trustee | 1747 Mahaffey Circle, Lakeland, FL, 33811 |
Erbora Tolga | Trustee | 3748 Estepona Ave., Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
Glenn David FJr. | Secretary | 13460 87th Place N., SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
Wheaton Thomas | President | 3632 Tunningwind Lane, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Loheit Niki | Vice President | 613 Beverly Lane, Largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-01 | 13460 87th Place, Seminole, FL 33776 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-02 | 13460 87th Place, Seminole, FL 33776 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-02 | 13460 87th Place, Seminole, FL 33776 | No data |
REINSTATEMENT | 2016-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | GLENN, DAVID F, JR. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-21 |
Domestic Non-Profit | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State