Entity Name: | LAKE CONWAY ATHLETIC ASSOCIATION, 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: | 15 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2021 (4 years ago) |
Document Number: | N96000002066 |
FEI/EIN Number |
593377766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3138 Park Meadow Drive, Apopka, FL, 32703, US |
Mail Address: | P.O. BOX 618730, ORLANDO, FL, 32861 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES Aaron D | President | 3138 Park Meadow Drive, Apopka, FL, 32703 |
Edwards ROBERT | Vice President | 5636 CHET DR, ORLANDO, FL, 32818 |
ROBBINS JILL | Secretary | 713 WESTDALE AVE, ORLANDO, FL, 32805 |
SMITH FELICIA | Treasurer | 2686 SPICEBUSH LOOP, APOPKA, FL, 32712 |
ROBBINS CLIM | Officer | 713 WESTDALE AVE, ORLANDO, FL, 32805 |
SMITH RICARDO D | Officer | 2686 SPICEBUSH LOOP, APOPKA, FL, 32712 |
JONES AARON D | Agent | 3138 Park Meadow Drive, Apopka, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000102453 | SOUTH CENTRAL TIGERS ASSOCIATION | ACTIVE | 2021-08-05 | 2026-12-31 | - | 3138 PARK MEADOW DRIVE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-08-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-04 | 3138 Park Meadow Drive, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-04 | JONES, AARON D | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-04 | 3138 Park Meadow Drive, Apopka, FL 32703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-23 |
REINSTATEMENT | 2021-08-04 |
REINSTATEMENT | 2006-09-26 |
REINSTATEMENT | 2005-10-14 |
ANNUAL REPORT | 2004-07-09 |
REINSTATEMENT | 2003-12-15 |
ANNUAL REPORT | 2002-08-11 |
ANNUAL REPORT | 2001-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State