Search icon

LAKELAND SISTER CITIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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