Entity Name: | BOWLER'S CONNECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2014 (10 years ago) |
Document Number: | P94000081614 |
FEI/EIN Number | 59-3276669 |
Address: | 2095 BAY RD., MT. DORA, FL 32757 |
Mail Address: | 2095 BAY RD., MT. DORA, FL 32757 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUENZMAY, NANCY L | Agent | 13600 Sand Bluff Ln, Grand Island, FL 32735 |
Name | Role | Address |
---|---|---|
Muenzmay, Nancy L | President | 13600 Sand Bluff Lane, Grand Island, FL 32735 |
Name | Role | Address |
---|---|---|
Muenzmay, Kress T | Secretary | 13600 Sand Bluff Ln, Grand Island, FL 32735 |
Name | Role | Address |
---|---|---|
Muenzmay, Kress T | Treasurer | 13600 Sand Bluff Ln, Grand Island, FL 32735 |
Name | Role | Address |
---|---|---|
Muenzmay, Kress T | Vice President | 13600 Sand Bluff Ln, Grand Island, FL 32735 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08084900279 | MAGIC SPECIALTIES | EXPIRED | 2008-03-24 | 2013-12-31 | No data | 2095 BAY ROAD, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 13600 Sand Bluff Ln, Grand Island, FL 32735 | No data |
REINSTATEMENT | 2014-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-01-24 | 2095 BAY RD., MT. DORA, FL 32757 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-07 | MUENZMAY, NANCY L | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-13 | 2095 BAY RD., MT. DORA, FL 32757 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State