Entity Name: | YACHT & TENNIS CLUB ASSOCIATION, 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: | 22 Dec 1976 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Jul 2010 (15 years ago) |
Document Number: | 737612 |
FEI/EIN Number |
591722603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4131 GUNN HWY, TAMPA, FL, 33618, US |
Address: | 9445 BLIND PASS RD, ST. PETERSBURG BEACH, FL, 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCroary Jane | President | 4131 Gunn Hwy, Tampa, FL, 33618 |
Spano Maria | Director | 4131 Gunn Hwy, Tampa, FL, 33618 |
Raburn Valerie | Director | 4131 Gunn Hwy, Tampa, FL, 33618 |
Brusky Carolyn | Secretary | 4131 Gunn Hwy, Tampa, FL, 33618 |
Nelson Dan | Vice President | 4131 Gunn Hwy, Tampa, FL, 33618 |
Starr Gary | Treasurer | 4131 Gunn Hwy, Tampa, FL, 33618 |
RABIN & PARKER | Agent | 28059 US HWY 19 NORTH, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-20 | 9445 BLIND PASS RD, ST. PETERSBURG BEACH, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 28059 US HWY 19 NORTH, SUITE 301, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | RABIN & PARKER | - |
AMENDED AND RESTATEDARTICLES | 2010-07-29 | - | - |
AMENDMENT | 2008-08-04 | - | - |
AMENDMENT | 2001-11-19 | - | - |
AMENDMENT | 2000-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-05-20 | 9445 BLIND PASS RD, ST. PETERSBURG BEACH, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-10-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State