Search icon

LUTZ LAND O'LAKES (LLLL) LIONS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LUTZ LAND O'LAKES (LLLL) LIONS 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: 22 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: N24942
FEI/EIN Number 592918112

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

Address: 2916 Cloverfield Lane, Valrico, FL, 33596, US
Mail Address: 2916 Cloverfield Lane, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cameron Jacqueline Treasurer 2916 Cloverfield Lane, Valrico, FL, 33596
David Skillin J Director 2916 Cloverfield Lane, Valrico, FL, 33596
Henry Claudette M Director 3704 Greatwood Ct, Land O' Lakes, FL, 34639
Skillin David Agent 2916 Cloverfield Lane, Valrico, FL, 33596
Skillin David J President 2916 Cloverfield Lane, Valrico, FL, 33596
Talbot Jeanine Secretary 4242 Ashton Meadows Way, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-16 Skillin, David -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 2916 Cloverfield Lane, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 2916 Cloverfield Lane, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2016-03-03 2916 Cloverfield Lane, Valrico, FL 33596 -
PENDING REINSTATEMENT 2012-11-02 - -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State