Entity Name: | LACONIAN SOCIETY OF TAMPA BAY, 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: | 18 Dec 1978 (46 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | 745279 |
FEI/EIN Number |
592209142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 4614, CLEARWATER, FL, 34618 |
Mail Address: | P.O. BOX 4614, CLEARWATER, FL, 34618 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELOU, GUS | Treasurer | 1309 WILLIAMS DR, CLEARWATER, FL 00000 |
CONNELL, PETER W | Agent | 440 S. GULFVIEW BLVD. APT 1802N, CLEARWATER, FL, 34630 |
TSAFATINOS TERRY | President | 667 SNUG ISLAND, CLEARWATER, FL |
TSAFATINOS TERRY | Director | 667 SNUG ISLAND, CLEARWATER, FL |
TSETSEKAS HARRIET | Secretary | 400 ISLAND WAY, #1604, CLEARWATER, FL |
TSETSEKAS HARRIET | Director | 400 ISLAND WAY, #1604, CLEARWATER, FL |
ANGELOU, GUS | Director | 1309 WILLIAMS DR, CLEARWATER, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1991-02-22 | LACONIAN SOCIETY OF TAMPA BAY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-27 | P.O. BOX 4614, CLEARWATER, FL 34618 | - |
CHANGE OF MAILING ADDRESS | 1990-06-27 | P.O. BOX 4614, CLEARWATER, FL 34618 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-06-27 | 440 S. GULFVIEW BLVD. APT 1802N, CLEARWATER, FL 34630 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State