Entity Name: | GREATER TAMPA SERTOMA 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: | 06 Sep 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jun 2008 (17 years ago) |
Document Number: | 730622 |
FEI/EIN Number |
65-0142130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 Bayshore Boulevard, #610, Tampa, FL, 33629, US |
Mail Address: | 3301 Bayshore Boulevard, #610, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMAN, RICHARD | Agent | 3301 Bayshore Boulevard, Tampa, FL, 33629 |
HERMAN RICHARD M | Treasurer | 3301 Bayshore Boulevard, Tampa, FL, 33629 |
JONES GEORGE J | Secretary | 4555 W CLEVELAND ST, TAMPA, FL, 33609 |
Bane Larry | Director | 4122 Dellbrook Drive, Tampa, FL, 33624 |
Amuso Phil | Director | 16011 Glenhaven Drive, Tampa, FL, 33618 |
Cannons Andrew | Director | 9024 Cliff Lake Lane, Tampa, FL, 33614 |
Chevillot Pete M | Director | 11529 Sand Stone Rock Road, Riverview, FL, 33569 |
HERMAN RICHARD M | Director | 3301 Bayshore Boulevard, Tampa, FL, 33629 |
JONES GEORGE J | Director | 4555 W CLEVELAND ST, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 3301 Bayshore Boulevard, #610, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 3301 Bayshore Boulevard, #610, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 3301 Bayshore Boulevard, #610, Tampa, FL 33629 | - |
AMENDMENT | 2008-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-03-16 | HERMAN, RICHARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State