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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-07 |
Name of individual signing | SCOTT FAIRBAIRN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FAIRBAIRN, SCOTT B | Agent | 5320 INTERBAY BLVD., TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
Warren, Shamus, IV | COMMODORE | 3211 W. OBISPO ST, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
Gardner, Peter J | VICE COMMODORE | 816 S. DELAWARE AVE, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
MUELLER, WILLIAM A | REAR COMMODORE | 2432 W. SUNSET DR, TAMPA, FL 33629 |
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 |
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