Search icon

TEMPLE TERRACE GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE TERRACE GOLF & COUNTRY 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: 03 Aug 1966 (59 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 04 Feb 2016 (9 years ago)
Document Number: 710166
FEI/EIN Number 590782745

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

Address: 200 INVERNESS, TEMPLE TERRACE, FL, 33617-4821, US
Mail Address: 200 INVERNESS, TEMPLE TERRACE, FL, 33617-4821, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaffer James President 200 INVERNESS, TEMPLE TERRACE, FL, 336174821
Jisha Jay Vice President 200 INVERNESS, TEMPLE TERRACE, FL, 336174821
Bowles Raymond Director 200 INVERNESS, TEMPLE TERRACE, FL, 336174821
McCaffrey Ryan Director 200 INVERNESS, TEMPLE TERRACE, FL, 336174821
Snapp Todd Treasurer 200 INVERNESS, TEMPLE TERRACE, FL, 336174821
Langdon David Secretary 200 INVERNESS, TEMPLE TERRACE, FL, 336174821
Schaffer James R Agent 200 Inverness Avenue, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Schaffer, James R -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 200 Inverness Avenue, TEMPLE TERRACE, FL 33617 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-02-04 TEMPLE TERRACE GOLF & COUNTRY CLUB, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 200 INVERNESS, TEMPLE TERRACE, FL 33617-4821 -
CHANGE OF MAILING ADDRESS 2009-04-09 200 INVERNESS, TEMPLE TERRACE, FL 33617-4821 -
AMENDMENT 1998-12-29 - -
AMENDMENT 1997-02-12 - -
AMENDMENT 1986-10-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3982647207 2020-04-27 0455 PPP 200 INVERNESS AVENUE, Tampa, FL, 33617-4821
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279800
Loan Approval Amount (current) 279800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-4821
Project Congressional District FL-15
Number of Employees 47
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281882.96
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State