Entity Name: | LAKELAND SISTER CITIES INTERNATIONAL, 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 Oct 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2001 (23 years ago) |
Document Number: | N40481 |
FEI/EIN Number |
593073234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 228 S. MASSACHUSETTS AVE., LAKELAND, FL, 33801, US |
Mail Address: | 710 Penny Ln, Lakeland, FL, 33813, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palmer Tom | President | 409 Aberdeen Ct N, LAKELAND, FL, 33813 |
Palmer Tom | Director | 409 Aberdeen Ct N, LAKELAND, FL, 33813 |
Bolger Colleen | Secretary | 403 Hibriten Way, Lakeland, FL, 33803 |
Bolger Colleen | Director | 403 Hibriten Way, Lakeland, FL, 33803 |
Bolger Joshua | Director | 403 Hibriten Way, Lakeland, FL, 33803 |
Gewirtz Matthew | Treasurer | 710 Penny Ln, Lakeland, FL, 33813 |
Gewirtz Matthew | Director | 710 Penny Ln, Lakeland, FL, 33813 |
Gewirtz Matthew | Agent | 710 Penny Ln, Lakeland, FL, 33813 |
Bolger Joshua | Vice President | 403 Hibriten Way, Lakeland, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-14 | 228 S. MASSACHUSETTS AVE., LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-14 | Gewirtz, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 710 Penny Ln, Lakeland, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-20 | 228 S. MASSACHUSETTS AVE., LAKELAND, FL 33801 | - |
REINSTATEMENT | 2001-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State