Entity Name: | LEESBURG BOATING CLUB, 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: | 19 Oct 1987 (38 years ago) |
Last Event: | REINCORPORATED |
Event Date Filed: | 19 Oct 1987 (38 years ago) |
Document Number: | N23088 |
FEI/EIN Number |
592328353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 DOZIER CIRCLE, LEESBURG, FL, 34748, US |
Mail Address: | P O BOX 491043, LEESBURG, FL, 34749-1043, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grizzard Thomas n | President | 1300 Citizens Blvd, LEESBURG, FL, 34748 |
Grizzard Thomas n | Director | 1300 Citizens Blvd, LEESBURG, FL, 34748 |
O'BRIEN FRED | Vice President | 35417 CRESCENT DRIVE, FRUITLAND PARK, FL, 34731 |
O'BRIEN FRED | Director | 35417 CRESCENT DRIVE, FRUITLAND PARK, FL, 34731 |
cook michael v | Treasurer | 1504 Park Drive, Leesburg, FL, 34748 |
cook michael v | Director | 1504 Park Drive, Leesburg, FL, 34748 |
O'BRIEN KAREN | Secretary | 35417 CRESCENT DRIVE, FRUITLAND PARK, FL, 34731 |
O'BRIEN KAREN | Director | 35417 CRESCENT DRIVE, FRUITLAND PARK, FL, 34731 |
BOYD DIANNE | Secretary | 415 LAKESHORE DRIVE, LEESBURG, FL, 34748 |
BOYD DIANNE | Director | 415 LAKESHORE DRIVE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-20 | boyd, diane | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 31 DOZIER CIRCLE, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 31 DOZIER CIRCLE, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 31 DOZIER CIRCLE, LEESBURG, FL 34748 | - |
REINCORPORATED | 1987-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State