Search icon

THE TAMPA RACQUET CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TAMPA RACQUET 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: 08 Nov 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 1989 (35 years ago)
Document Number: 744860
FEI/EIN Number 591879087

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Posse Elizabeth Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Sullivan Shane Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Snyder Miriam C Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Gunsaullus Scott Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Espina Michael H President 3903 Northdale Blvd #250w, Tampa, FL, 33624
GLAUSIER CHARLES EVANS Agent 400 N ASHLEY DR STE 2020, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2017-12-07 GLAUSIER, CHARLES EVANS -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N ASHLEY DR STE 2020, TAMPA, FL 33602 -
AMENDMENT 1989-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955602 TERMINATED 1000000408246 HILLSBOROU 2012-12-03 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-12-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State