Search icon

PUNISHERS LEMC LEESBURG CHAPTER INC.

Company Details

Entity Name: PUNISHERS LEMC LEESBURG CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2020 (5 years ago)
Document Number: N20000004482
FEI/EIN Number 85-0828059
Address: 106 S. KAOLIN ST., LEESBURG, FL, 34748
Mail Address: 106 S. Kaolin St., Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Zimmermann Shane L Agent 36519 Sundance Dr., Grand Island, FL, 32735

Treasurer

Name Role Address
Zimmermann Shane L Treasurer 36519 Sundance Dr., Grand Island, FL, 32735

President

Name Role Address
Kirker Richard E President 4000 E. Cardinal Pines Dr., Mascotte, FL, 34753

Vice President

Name Role Address
Zimmermann Shane L Vice President 36519 Sundance Dr., Grand Island, FL, 327359118

Secretary

Name Role Address
Streeter Donald J Secretary 2316 Mahoney Ave., Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-07 106 S. KAOLIN ST., LEESBURG, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2023-11-07 Zimmermann, Shane L No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-07 36519 Sundance Dr., Grand Island, FL 32735 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-23
Domestic Non-Profit 2020-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State