Entity Name: | LAKE SUMTER CHILDREN'S ADVOCACY CENTER, 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: | 24 Jul 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 May 2000 (25 years ago) |
Document Number: | N97000004189 |
FEI/EIN Number |
593466574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S. CANAL STREET, LEESBURG, FL, 34748, US |
Mail Address: | 300 S. CANAL STREET, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Vaneese | Secretary | 10214 Joanie's Run, LEESBURG, FL, 34788 |
Rohan John | President | 1204 Bower Lane, The Villages, FL, 32159 |
LINTON KACIE | Treasurer | 337 Woodland Trail, Lady Lake, FL, 32159 |
Stradinger Katie | Vice President | 727 Hudson La, The Villages, FL, FL, 32159 |
KIRSTE MEREDITH | Agent | 7928 U.S. Highway 441, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 7928 U.S. Highway 441, Suite 3, LEESBURG, FL 34788 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-27 | KIRSTE, MEREDITH | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-23 | 300 S. CANAL STREET, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2005-02-23 | 300 S. CANAL STREET, LEESBURG, FL 34748 | - |
AMENDMENT AND NAME CHANGE | 2000-05-05 | LAKE SUMTER CHILDREN'S ADVOCACY CENTER, INC. | - |
AMENDMENT | 1998-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-10-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-10-14 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State