Search icon

SERTOMA CLUB OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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