Search icon

LINCOLN HIGH SCHOOL ALUMNI ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: LINCOLN HIGH SCHOOL ALUMNI ASSOCIATION, INCORPORATED
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: 12 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: N96000005857
FEI/EIN Number 593415026

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6423 NW 42ND LANE, GAINESVILLE, FL, 32606
Mail Address: P.O. BOX 5915, GAINESVILLE, FL, 32627
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ALBERT E Chairman 6423 NW 42ND LANE, GAINESVILLE, FL, 32606
WHITE ALBERT E Director 6423 NW 42ND LANE, GAINESVILLE, FL, 32606
STOVER OTIS Vice Chairman 1606 SE 28TH PLACE, GAINESVILLE, FL, 32641
STOVER OTIS Director 1606 SE 28TH PLACE, GAINESVILLE, FL, 32641
RODRIGUEZ LILLIAN Secretary 1226 NE 16TH PLACE, GAINESVILLE, FL, 32609
RODRIGUEZ LILLIAN Director 1226 NE 16TH PLACE, GAINESVILLE, FL, 32609
WILLIAMS EARL M Treasurer 308 NW 53RD TERR, GAINESVILLE, FL, 32607
WILLIAMS EARL M Director 308 NW 53RD TERR, GAINESVILLE, FL, 32607
TERRY JERALINE Othe 818 NE 26TH TERR, GAINESVILLE, FL, 32641
BUTLER LINDA E Director 4112 NW 20TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-02-27 6423 NW 42ND LANE, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2008-02-27 WHITE, ALBERT ECHAIR -
AMENDMENT 2000-11-20 - -
REINSTATEMENT 2000-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-17 6423 NW 42ND LANE, GAINESVILLE, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State