Search icon

GREATER TAMPA SERTOMA CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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