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 |
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 |
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 | - | - |
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