Search icon

SUNCOAST TARPON ROUND-UP, INC.

Company Details

Entity Name: SUNCOAST TARPON ROUND-UP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1999 (26 years ago)
Document Number: 735180
FEI/EIN Number 59-1668585
Address: 10722 59th Avenue, Seminole, FL 33772
Mail Address: 901 34th Avenue North #7762, SAINT PETERSBURG, FL 33704
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Travis, Dave Agent 5000 92nd Street North, Saint Petersburg, FL 33708

President

Name Role Address
Travis, Dave President 5000 92nd Street North, Saint Petersburg, FL 33708

Vice President

Name Role Address
ROEHM, JAMES Vice President 10722 59TH AVENUE, SEMINOLE, FL 33772

Treasurer

Name Role Address
WOTRING, KAREN G Treasurer 1171 Fox Hollow Road, Bybee, TN 37713

Secretary

Name Role Address
Youhn , Laurence T, III Secretary 7217 8th Avenue North, Saint Petersburg, FL 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Travis, Dave No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5000 92nd Street North, Saint Petersburg, FL 33708 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10722 59th Avenue, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2017-05-01 10722 59th Avenue, Seminole, FL 33772 No data
REINSTATEMENT 1999-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1989-03-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000808785 TERMINATED 1000000365842 PINELLAS 2012-10-22 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State