Search icon

LAND O'LAKES LIGHTNING SWIM TEAM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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