Entity Name: | LAKELAND SISTER CITIES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Oct 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2001 (23 years ago) |
Document Number: | N40481 |
FEI/EIN Number | 59-3073234 |
Address: | 228 S. MASSACHUSETTS AVE., LAKELAND, FL 33801 |
Mail Address: | 710 Penny Ln, Lakeland, FL 33813 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gewirtz, Matthew | Agent | 710 Penny Ln, Lakeland, FL 33813 |
Name | Role | Address |
---|---|---|
Palmer, Tom | President | 409 Aberdeen Ct N, LAKELAND, FL 33813 |
Name | Role | Address |
---|---|---|
Palmer, Tom | Director | 409 Aberdeen Ct N, LAKELAND, FL 33813 |
Bolger, Colleen | Director | 403 Hibriten Way, Lakeland, FL 33803 |
Bolger, Joshua | Director | 403 Hibriten Way, Lakeland, FL 33803 |
Gewirtz, Matthew | Director | 710 Penny Ln, Lakeland, FL 33813 |
Name | Role | Address |
---|---|---|
Bolger, Colleen | Secretary | 403 Hibriten Way, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
Bolger, Joshua | Vice President | 403 Hibriten Way, Lakeland, FL 33803 |
Name | Role | Address |
---|---|---|
Gewirtz, Matthew | Treasurer | 710 Penny Ln, Lakeland, FL 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-14 | 228 S. MASSACHUSETTS AVE., LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-14 | Gewirtz, Matthew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 710 Penny Ln, Lakeland, FL 33813 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-20 | 228 S. MASSACHUSETTS AVE., LAKELAND, FL 33801 | No data |
REINSTATEMENT | 2001-12-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State