Entity Name: | TAMPA SPORTS CLUB FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 May 1970 (55 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 718574 |
FEI/EIN Number |
597073465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 N WILLOW AVE, SUITE 300, TAMPA, FL, 33606 |
Mail Address: | 600 N WILLOW AVE, SUITE 300, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENKER MARK | Treasurer | 600 N WILLOW AVE STE 300, TAMPA, FL, 33606 |
LENKER MARK | Director | 600 N WILLOW AVE STE 300, TAMPA, FL, 33606 |
MCDONALD EUGENE | President | 777 N ASHLEY DR, TAMPA, FL, 33602 |
MCDONALD EUGENE | Director | 777 N ASHLEY DR, TAMPA, FL, 33602 |
GARCIA EDDIE DR | Director | 600 N WILLOW AVE, TAMPA, FL, 33606 |
LENKER, JR. MARK N | Agent | 600 N WILLOW AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 600 N WILLOW AVE, SUITE 300, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 600 N WILLOW AVE, SUITE 300, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-30 | 600 N WILLOW AVE, SUITE 300, TAMPA, FL 33606 | - |
REINSTATEMENT | 2004-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1987-09-16 | TAMPA SPORTS CLUB FOUNDATION, INC. | - |
REINSTATEMENT | 1987-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State