Search icon

GREATER FLORIDA LEGO USERS GROUP, INC.

Company Details

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

Agent

Name Role Address
GLENN DAVID FJR. Agent 13460 87th Place, Seminole, FL, 33776

Trustee

Name Role Address
THUMA TODD Trustee 1747 Mahaffey Circle, Lakeland, FL, 33811
Erbora Tolga Trustee 3748 Estepona Ave., Doral, FL, 33178

Secretary

Name Role Address
Glenn David FJr. Secretary 13460 87th Place N., SEMINOLE, FL, 33776

President

Name Role Address
Wheaton Thomas President 3632 Tunningwind Lane, Winter Garden, FL, 34787

Vice President

Name Role Address
Loheit Niki Vice President 613 Beverly Lane, Largo, FL, 33770

Events

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

Documents

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