Search icon

LAKELAND HIGHLANDS BASEBALL AND SOFTBALL, INC.

Company Details

Entity Name: LAKELAND HIGHLANDS BASEBALL AND SOFTBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: N43087
FEI/EIN Number 65-0299480
Address: 3930 Ball Park Road, Lakeland, FL 33812
Mail Address: PO BOX 423, HIGHLAND CITY, FL 33846
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Richard, Neidringhaus Agent 6126 Riverlake Blvd, Bartow, FL 33830

Treasurer

Name Role Address
Herkel, James Treasurer 3647 Dovetail Lane N, Lakeland, FL 33812

Vice President

Name Role Address
Babicz, Brad Vice President 6224 Crews Lake Rd, LAKELAND, FL 33813

President

Name Role Address
Neidringhaus, Richard President 6126 Riverlake Blvd, Bartow, FL 33830

Other

Name Role Address
Koblentz, Kerri Other 6330 Presidential Lane, Lakeland, FL 33811

Concessions Manager

Name Role Address
Koblentz, Kerri Concessions Manager 6330 Presidential Lane, Lakeland, FL 33811

Secretary

Name Role Address
Tworek, Nathan Secretary 3672 Wellington Ln, Bartow, FL 33830

Liason

Name Role Address
Martin, William Liason 670 Travis Ct, Bartow, FL 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 6126 Riverlake Blvd, Bartow, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Richard, Neidringhaus No data
CHANGE OF MAILING ADDRESS 2022-08-22 3930 Ball Park Road, Lakeland, FL 33812 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 3930 Ball Park Road, Lakeland, FL 33812 No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 1992-11-20 No data No data
NAME CHANGE AMENDMENT 1992-02-03 LAKELAND HIGHLANDS BASEBALL AND SOFTBALL, INC. No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State