Entity Name: | LAKELAND HIGHLANDS BASEBALL AND SOFTBALL, 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: | 23 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (4 years ago) |
Document Number: | N43087 |
FEI/EIN Number |
650299480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 423, HIGHLAND CITY, FL, 33846, US |
Address: | 5445 11th Street SE, Lakeland, FL, 33812, US |
ZIP code: | 33812 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herkel James | Treasurer | 3647 Dovetail Lane N, Lakeland, FL, 33812 |
Babicz Brad | Vice President | 6224 Crews Lake Rd, LAKELAND, FL, 33813 |
Neidringhaus Richard | President | 6126 Riverlake Blvd, Bartow, FL, 33830 |
Koblentz Kerri | Othe | 6330 Presidential Lane, Lakeland, FL, 33811 |
Tworek Nathan | Secretary | 3672 Wellington Ln, Bartow, FL, 33830 |
Martin William | Lias | 670 Travis Ct, Bartow, FL, 33830 |
Richard Neidringhaus | Agent | 6126 Riverlake Blvd, Bartow, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 6126 Riverlake Blvd, Bartow, FL 33830 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Richard, Neidringhaus | - |
CHANGE OF MAILING ADDRESS | 2022-08-22 | 3930 Ball Park Road, Lakeland, FL 33812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 3930 Ball Park Road, Lakeland, FL 33812 | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 1992-11-20 | - | - |
NAME CHANGE AMENDMENT | 1992-02-03 | LAKELAND HIGHLANDS BASEBALL AND SOFTBALL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000723049 | TERMINATED | 1000000799574 | POLK | 2018-10-04 | 2038-10-31 | $ 1,817.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State