Search icon

GATOR RIDERS OF LAKE COUNTY, INC.

Company Details

Entity Name: GATOR RIDERS OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: N97000000852
FEI/EIN Number 38-3763141
Address: 1745 U S 441, LEESBURG, FL 34748
Mail Address: 1745 U S 441, LEESBURG, FL 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MALIK, JOHN Agent 1745 U S 441, LEESBURG, FL 34748

President

Name Role Address
Claus, Bill, Director President 1745 U S 441, LEESBURG, FL 34748

Director

Name Role Address
Claus, Bill, Director Director 1745 U S 441, LEESBURG, FL 34748
Costanzo, Steven Director 1745 U S 441, LEESBURG, FL 34748
MALIK, JOHN Director 1745 U S 441, LEESBURG, FL 34748
SINGER, BRETT Director 1745 U S 441, LEESBURG, FL 34748

Vice President

Name Role Address
Costanzo, Steven Vice President 1745 U S 441, LEESBURG, FL 34748

Treasurer

Name Role Address
Hamilton, Robert Treasurer 1745 U S 441, LEESBURG, FL 34748

Secretary

Name Role Address
Ernst, Becky Secretary 1745 U S 441, LEESBURG, FL 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 1745 U S 441, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2023-01-13 1745 U S 441, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1745 U S 441, LEESBURG, FL 34748 No data
AMENDMENT 2016-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
Amendment 2016-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State