Entity Name: | THE LAKE WALES LIONS CLUB, 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: | 17 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | N97000005279 |
FEI/EIN Number |
596170032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 843 S. Lake Starr Blvd, LAKE WALES, FL, 33898, US |
Mail Address: | 843 S. Lake Starr Blvd, Lake Wales, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phyllis Wimberly J | President | 843 S. Lake Star Blvd, Lake Wales, FL, 33898 |
Jimmy Carter | Vice President | P.O.Box 1170, Lake Wales, FL, 33859 |
Wimberly Phyllis J | Secretary | 843 S Lake Star Blvd, Lake Wales, FL, 33898 |
Wimberly Phyllis | Agent | 843 S. Starr Blvd, LAKE WALES, FL, 33898 |
Jimmy Carter | 1 | P.O.Box 1170, Lake Wales, FL, 33859 |
Wimberly Phyllis J | Treasurer | 843 S. Lake Starr Blvd, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-11 | 843 S. Lake Starr Blvd, LAKE WALES, FL 33898 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 843 S. Starr Blvd, LAKE WALES, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-11 | Wimberly, Phyllis | - |
CHANGE OF MAILING ADDRESS | 2024-02-11 | 843 S. Lake Starr Blvd, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2023-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2010-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
REINSTATEMENT | 2023-06-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State