Search icon

CIRCULO CUBANO DE TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: CIRCULO CUBANO DE TAMPA, 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: 01 Mar 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: 722809
FEI/EIN Number 590193645

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

Address: 2010 N. AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605, US
Mail Address: 2010 N. Avenida Republica de Cuba, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manteiga R. P President 2010 AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605
Piniella Rouse Brenda Vice President 2010 AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605
Siudut Gene Secretary 2010 AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605
Gonzalez Joseph Treasurer 2010 AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605
Manteiga R. P Agent 2010 N. Avenida Republica de Cuba, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2010 N. AVENIDA REPUBLICA DE CUBA, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2021-08-25 2010 N. AVENIDA REPUBLICA DE CUBA, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 2010 N. Avenida Republica de Cuba, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2021-08-25 Manteiga, R. Patrick -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
CIRCULO CUBANO DE TAMPA, INC. AND CUBAN CLUB FOUNDATION, INC. VS UNITED SPECIALTY INSURANCE COMPANY 2D2019-3287 2019-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-505

Parties

Name CUBAN CLUB FOUNDATION, INC.
Role Appellant
Status Active
Name CIRCULO CUBANO DE TAMPA, INC.
Role Appellant
Status Active
Representations PAUL B. FELTMAN, ESQ.
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations C. RYAN JONES, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2020-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 30, 2020.
Docket Date 2019-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/31/19
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2020-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied as moot. This appeal was dismissed on February 26, 2020. This order is without prejudice to any right Appellant may have to move to reinstate the appeal.
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 11, 2020, requiring the filing of an initial brief.
Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, LUCAS, AND SMITH
Docket Date 2020-02-11
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within ten days from the date of this order, or this case will be subject to dismissal without further notice for failure to prosecute.
Docket Date 2020-02-03
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26 - IB DUE 12/1/19
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE - 383 PAGES
Docket Date 2019-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2019-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2019-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State