Search icon

THE GEORGE JENKINS HIGH SCHOOL CHORUS BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE GEORGE JENKINS HIGH SCHOOL CHORUS BOOSTER 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: 19 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: N98000001610
FEI/EIN Number 593497538

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

Address: 6000 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813, US
Mail Address: 6000 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFFMAN JOYCE Secretary 6000 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813
Lawrence Branigan Director 6000 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813
Law Tonya Vice President 6000 LAKELAND HIGHLANDS ROAD, Lakeland, FL, 33813
LAWRENCE BRANIGAN Agent 6000 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813
Law Douglas Treasurer 6000 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813
LARONDE SCOTT President 1075 SUGARTREE DR S, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-06 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 LAWRENCE, BRANIGAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 6000 LAKELAND HIGHLANDS ROAD, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-23 6000 LAKELAND HIGHLANDS ROAD, LAKELAND, FL 33813 -
REINSTATEMENT 2001-10-29 - -

Documents

Name Date
REINSTATEMENT 2024-04-11
AMENDED ANNUAL REPORT 2022-09-13
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State