Search icon

LAKEWOOD RANCH PREMIER FUTBOL CLUB, INC.

Company Details

Entity Name: LAKEWOOD RANCH PREMIER FUTBOL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jul 2018 (7 years ago)
Document Number: N18000008188
FEI/EIN Number 83-1318145
Mail Address: 4708 50th Ave W, Bradenton, FL, 34210, US
Address: 3384 Magic Oak Ln, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH C. TED Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Director

Name Role Address
APPLE JEFFREY Director 3384 Magic Oak Ln, Sarasota, FL, 34232

President

Name Role Address
APPLE JEFFREY President 3384 Magic Oak Ln, Sarasota, FL, 34232

Secretary

Name Role Address
APPLE JEFFREY Secretary 3384 Magic Oak Ln, Sarasota, FL, 34232

Treasurer

Name Role Address
APPLE JEFFREY Treasurer 3384 Magic Oak Ln, Sarasota, FL, 34232

Boar

Name Role Address
Apple Malika Boar 3384 Magic Oak Ln, Sarasota, FL, 34232
Morata Diego Boar 3384 Magic Oak Ln, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130133 FUERZA SRQ ACTIVE 2023-10-21 2028-12-31 No data 3384 MAGIC OAK LN, SARASOTA, FL, 34232
G19000014757 FOOTBALL CLUB LAKEWOOD RANCH EXPIRED 2019-01-28 2024-12-31 No data 955 53RD ST E - STE 823, BRADENTON, FL, 34208
G19000014761 LAKEWOOD RANCH FOOTBALL CLUB EXPIRED 2019-01-28 2024-12-31 No data 955 53RD ST E - STE 823, BRADENTON, FL, 34208
G18000102072 FC LAKEWOOD RANCH EXPIRED 2018-09-16 2023-12-31 No data 955 53RD ST E, SUITE 823, BRADENTON, FL, 34208
G18000102070 LAKEWOOD RANCH FC ACTIVE 2018-09-16 2028-12-31 No data 3384 MAGIC OAK LN, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3384 Magic Oak Ln, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2022-05-01 3384 Magic Oak Ln, Sarasota, FL 34232 No data

Documents

Name Date
Off/Dir Resignation 2024-07-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-18
Domestic Non-Profit 2018-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State