Entity Name: | SUNDAY NIGHT MIXED BOWLING ASSOCIATION, 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: | 18 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2016 (9 years ago) |
Document Number: | N16000008130 |
FEI/EIN Number |
81-3601302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 417 ABERDEEN CT N, LAKELAND, FL, 33813-1602, US |
Mail Address: | 417 ABERDEEN CT N, LAKELAND, FL, 33813-1602, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE DEBORAH | President | PO Box 2294, Eaton Park, FL, 33840 |
VAZQUEZ JOSUE P | Vice President | 5803 Old Scott Lake Rd, LAKELAND, FL, 33813 |
FOGLE JONATHAN | Treasurer | 27 Oleander Circle, LAKELAND, FL, 33801 |
Greenfield Alfred C | Chairman | 6362 Hickory Leaf Place, Lakeland, FL, 33813 |
Robertson William P | Chairman | 417 ABERDEEN CT N, LAKELAND, FL, 338131602 |
RUTLEDGE JAMES | Secretary | 7144 Fussell Rd, Polk City, FL, 33868 |
ROBERTSON WILLIAM P | Agent | 417 ABERDEEN CT N, LAKELAND, FL, 338131602 |
Greenfield Alfred C | Co | 6362 Hickory Leaf Place, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 6323 Hickory Leaf Place, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 6323 Hickory Leaf Place, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-14 | GREENFIELD, ALFRED C, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 6323 Hickory Leaf Place, LAKELAND, FL 33813 | - |
AMENDMENT | 2016-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-11 |
Amendment | 2016-09-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State