Search icon

TUTEN'S HUNTING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TUTEN'S HUNTING 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: 09 Feb 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 1992 (33 years ago)
Document Number: 712230
FEI/EIN Number APPLIED FOR

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

Address: C\O PETER SCAGLIONE,JR., 2127 W.DR. M.L.K. BLVD, TAMPA, FL, 33607, US
Mail Address: C\O PETER SCAGLIONE,JR., 2127 W.DR. M.L.K. BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAGLIONE PETER J Treasurer 2901 W. FOUNTAN BLVD, TAMPA, FL, 33609
CASTELLANO PAUL Vice President 3910 RIDGE AVE., TAMPA, FL, 33603
CASTELLANO PAUL Director 3910 RIDGE AVE., TAMPA, FL, 33603
ARNOLD JAMES D President 4935 RIVER SHORE DRIVE, TAMPA, FL, 33603
ARNOLD JAMES D Director 4935 RIVER SHORE DRIVE, TAMPA, FL, 33603
Grant John Secretary 10025 Orange Grove Drive, Tampa, FL, 33618
Mills Mike Director 4490 Picadilly Circle, Jasper, IN, 47546
Swilley Ronnie J Director 4410 Airport Road, Plant City, FL, 33563
SCAGLIONE PETER J Agent 2127 W.DR.M.L.K. BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-19 SCAGLIONE, PETER JR. -
CHANGE OF MAILING ADDRESS 2010-02-15 C\O PETER SCAGLIONE,JR., 2127 W.DR. M.L.K. BLVD, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 C\O PETER SCAGLIONE,JR., 2127 W.DR. M.L.K. BLVD, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 2127 W.DR.M.L.K. BLVD., TAMPA, FL 33607 -
REINSTATEMENT 1992-01-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State