Entity Name: | SERTOMA CLUB OF ST. PETERSBURG, 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: | 21 Sep 1976 (49 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 736847 |
FEI/EIN Number |
596213297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14031 Egret Ln, Clearwater, FL, 33762, US |
Mail Address: | 14031 Egret Ln, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALATINO LONNIE V | Secretary | 14031 Egret Ln, CLEARWATER, FL, 33762 |
Hetterich Raymond J | Treasurer | 565 Boca Ciega Point Blvd N., SAINT PETERSBURG, FL, 33708 |
Ierna Randy | Director | 181 - 3rd Street West, Tierra Verde, FL, 33715 |
Montanari Therese | President | 234 - 27th Ave N, St. Petersburg, FL, 33704 |
Brook John V | Director | 139 16th Ave N, St. Petersburg, FL, 33704 |
MALATINO LONNIE V | Agent | 14031 Egret Ln, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 14031 Egret Ln, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 14031 Egret Ln, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 14031 Egret Ln, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-29 | MALATINO, LONNIE V | - |
REINSTATEMENT | 1989-11-17 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State