Search icon

BOWLER'S CONNECTION, INC.

Company Details

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

Agent

Name Role Address
MUENZMAY, NANCY L Agent 13600 Sand Bluff Ln, Grand Island, FL 32735

President

Name Role Address
Muenzmay, Nancy L President 13600 Sand Bluff Lane, Grand Island, FL 32735

Secretary

Name Role Address
Muenzmay, Kress T Secretary 13600 Sand Bluff Ln, Grand Island, FL 32735

Treasurer

Name Role Address
Muenzmay, Kress T Treasurer 13600 Sand Bluff Ln, Grand Island, FL 32735

Vice President

Name Role Address
Muenzmay, Kress T Vice President 13600 Sand Bluff Ln, Grand Island, FL 32735

Fictitious Names

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

Events

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

Documents

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