Entity Name: | LAND O'LAKES LIGHTNING SWIM TEAM, 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: | 25 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2011 (14 years ago) |
Document Number: | N94000004229 |
FEI/EIN Number |
593268040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23110 SR 54 PMB #343, LUTZ, FL, 33549 |
Mail Address: | 23110 SR 54 PMB #343, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bright John | President | 1423 Aristides Court, Odessa, FL, 33556 |
Burton Dana | Treasurer | 3651 Lake Padgett Drive, Land O' Lakes, FL, 34639 |
Schlemmer Anna | Secretary | 3229 Diamond Falls Circle, Land O' Lakes, FL, 34638 |
Moses Anna | Vice President | 19261 Long Lake Ranch Blvd, Lutz, FL, 33558 |
Redding Darcee Jean K | Chief Operating Officer | 1218 E Louisiana Ave, Tampa, FL, 33603 |
REDDING DARCEE | Agent | 1218 ELOUISIANA AVE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-31 | 23110 SR 54 PMB #343, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-31 | 1218 ELOUISIANA AVE, TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-31 | REDDING, DARCEE | - |
CHANGE OF MAILING ADDRESS | 2024-07-31 | 23110 SR 54 PMB #343, LUTZ, FL 33549 | - |
REINSTATEMENT | 2011-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-10-02 | - | - |
REINSTATEMENT | 2003-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-04-24 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-31 |
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State