Search icon

DANA SHORES WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: DANA SHORES WOMAN'S CLUB, 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: 09 Sep 1976 (49 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 736777
FEI/EIN Number 593102100

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

Address: 3915 VERSAILLES DR, TAMPA, FL, 33634, US
Mail Address: 3915 VERSAILLES DR, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACANT LLC Vice President -
Johnson Julie President 3942 W Eden Roc Circle, TAMPA, FL, 33634
HAJAISTRON KIM Recording Secretary 3943 VERSAILLES DRIVE, TAMPA, FL, 33634
MAHDIEH VEEANN Chairman 3932 EAST EDEN ROC CIRCLE, TAMPA, FL, 33634
MAHDIEH VEEANN Secretary 3932 EAST EDEN ROC CIRCLE, TAMPA, FL, 33634
MAWN BETTINA Agent 3915 VERSAILLES DR, TAMPA, FL, 33634
MAWN BETTINA Treasurer 3915 VERSAILLES DR, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101841 UPPER TAMPA BAY GOLF TOURNAMENT EXPIRED 2018-09-14 2023-12-31 - 3915 VERSAILLES DR, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 3915 VERSAILLES DR, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2010-03-15 3915 VERSAILLES DR, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2010-03-15 MAWN, BETTINA -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 3915 VERSAILLES DR, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State