Search icon

ALFRED WILLIAMS PLATINUM SPORTS CLUB OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: ALFRED WILLIAMS PLATINUM SPORTS CLUB OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N17000003739
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 403 West Crawford Street, Lakeland, FL, 33805, US
Mail Address: P.O. Box 90983, Lakeland, FL, 33804, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEMBRIDGE WILLIE President 403 W CRAWFORD ST., LAKELAND, FL, 33805
STEMBRIDGE WILLIE Director 403 W CRAWFORD ST., LAKELAND, FL, 33805
PRESTON THEOTIS Vice President 1409 ALAMEDA DR., NORTH, LAKELAND, FL, 33805
PRESTON THEOTIS Director 1409 ALAMEDA DR., NORTH, LAKELAND, FL, 33805
MCDOUGAL LEON Treasurer 206 Swannanoa Street, LAKELAND, FL, 33805
MCDOUGAL LEON Director 206 Swannanoa Street, LAKELAND, FL, 33805
Williams Stacie Director 4756 Williamstown Blvd, LAKELAND, FL, 33810
DIXON FRED Chairman 3210 BAIRD AVE., LAKELAND, FL, 33805
DIXON FRED Director 3210 BAIRD AVE., LAKELAND, FL, 33805
GLOVER KENNETH C Agent 503 S. KNIGHT ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-08 - -
REGISTERED AGENT NAME CHANGED 2020-01-08 GLOVER, KENNETH C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 403 West Crawford Street, Lakeland, FL 33805 -
CHANGE OF MAILING ADDRESS 2018-04-02 403 West Crawford Street, Lakeland, FL 33805 -

Documents

Name Date
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-04-02
Domestic Non-Profit 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State