Search icon

LAKE WALES AMPHITHEATER, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WALES AMPHITHEATER, 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: 27 Sep 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N34379
FEI/EIN Number 590684390

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

Address: PASSION PLAY RD, LAKE WALES, FL, 33853, US
Mail Address: PO BOX 71, LAKE WALES, FL, 33859-7071, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSITER HAROLD Director 318 S LAKESHORE BLVD, LAKE WALES, FL, 33853
ETHINGTON ED President 1941 OAKLAND PK DR, LAKE WALES, FL, 33853
ETHINGTON ED Director 1941 OAKLAND PK DR, LAKE WALES, FL, 33853
THOMPSON RICHARD Vice President 8 EAST STREET, LAKE WALES, FL, 33853
THOMPSON RICHARD Director 908 SANTA MARIA, LAKE WALES, FL, 33853
HELMS DENNIS Treasurer VILLA V. CONTRY CLUB VILLAGE, LAKE WALES, FL, 33853
HELMS DENNIS Director VILLA V. CONTRY CLUB VILLAGE, LAKE WALES, FL, 33853
TURNER PAT Secretary 905 DEUOMSHIRE WAY, LAKE WALES, FL, 33853
TURNER PAT Director 905 DEUOMSHIRE WAY, LAKE WALES, FL, 33853
RIGNANESE CYTHIA CROFOOT Agent 198 FIRST STREET SOUTH, WINTER HAVEN, FL, 33883

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 RIGNANESE, CYTHIA CROFOOT -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 198 FIRST STREET SOUTH, WINTER HAVEN, FL 33883 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 PASSION PLAY RD, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 1994-04-20 PASSION PLAY RD, LAKE WALES, FL 33853 -
EVENT CONVERTED TO NOTES 1989-09-27 - -

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State