Search icon

TAMPA SPORTS CLUB FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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