Entity Name: | LAKEWOOD NATIONAL GOLF CLUB, 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: | 02 Apr 2015 (10 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | N15000003336 |
FEI/EIN Number |
47-3641376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17505 Lakewood National Parkway, BRADENTON, FL, 34211, US |
Mail Address: | 17505 Lakewood National Parkway, BRADENTON, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Metzler Cynthia | President | 6025 Cessna Run, Lakewood Ranch, FL, 34211 |
Battaglia Richard | Vice President | 5745 Cheech Glen, Lakewood Ranch, FL, 34211 |
Patterson Don | Director | 17431 Hickok Belt Loop, Lakewood Ranch, FL, 34211 |
Servello Aldo | Treasurer | 5622 Arnie Loop, Lakewood Ranch, FL, 34211 |
Albertina Ray | Director | 5835 Brandon Run, Lakewood Ranch, FL, 34211 |
Dente Rosemary | Secretary | 5924 Brandon Run, Lakewood Ranch, FL, 34211 |
ICON MANAGEMENT SERVICES FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 17505 Lakewood National Parkway, BRADENTON, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 17505 Lakewood National Parkway, BRADENTON, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-06 | ICON MANAGEMENT SERVICES FLORIDA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 5540 State Road 64 East, Suite 220, BRADENTON, FL 34208 | - |
AMENDED AND RESTATEDARTICLES | 2016-01-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-12-06 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-02 |
AMENDED ANNUAL REPORT | 2017-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State