Search icon

TAMPA YACHT AND COUNTRY CLUB INC

Company Details

Entity Name: TAMPA YACHT AND COUNTRY CLUB INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jun 1936 (89 years ago)
Document Number: 701036
FEI/EIN Number 59-0476030
Address: 5320 INTERBAY BLVD., TAMPA, FL 33611
Mail Address: P.O. BOX 13474, TAMPA, FL 33681
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMPA YACHT & COUNTRY CLUB EMPLOYEES' SAVINGS PLA 2014 590476030 2015-10-07 TAMPA YACHT AND COUNTRY CLUB, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 8138311611
Plan sponsor’s address 5320 INTERBAY BOULEVARD, TAMPA, FL, 336114136

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing SCOTT FAIRBAIRN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FAIRBAIRN, SCOTT B Agent 5320 INTERBAY BLVD., TAMPA, FL 33611

COMMODORE

Name Role Address
Warren, Shamus, IV COMMODORE 3211 W. OBISPO ST, TAMPA, FL 33629

VICE COMMODORE

Name Role Address
Gardner, Peter J VICE COMMODORE 816 S. DELAWARE AVE, TAMPA, FL 33606

REAR COMMODORE

Name Role Address
MUELLER, WILLIAM A REAR COMMODORE 2432 W. SUNSET DR, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 5320 INTERBAY BLVD., TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2017-01-05 5320 INTERBAY BLVD., TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 FAIRBAIRN, SCOTT B No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-03 5320 INTERBAY BLVD., TAMPA, FL 33611 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-05-31

Date of last update: 07 Feb 2025

Sources: Florida Department of State