Search icon

ARLINGTON LIONS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ARLINGTON LIONS CLUB, 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: 23 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N20296
FEI/EIN Number 590908738

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

Address: 6523 COMMERCE ST, JACKSONVILLE, FL, 32211
Mail Address: 6523 COMMERCE ST, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Largen Charles Vice President 6523 COMMERCE ST, JACKSONVILLE, FL, 32211
LARGEN Kenneth Treasurer 6523 COMMERCE ST, JACKSONVILLE, FL, 32211
Largen Charles Agent 6523 COMMERCE STREET, JACKSONVILLE, FL, 32211
Hofrichter Mark President 6523 COMMERCE ST, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-02 Largen, Charles -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 6523 COMMERCE STREET, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-28 6523 COMMERCE ST, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1992-04-28 6523 COMMERCE ST, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000266876 TERMINATED 1000000924627 DUVAL 2022-05-27 2042-06-01 $ 1,018.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State