Search icon

THE CLUB INC. OF TAMPA - Florida Company Profile

Company Details

Entity Name: THE CLUB INC. OF TAMPA
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: 01 Mar 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: 746136
FEI/EIN Number 591153010

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

Address: 3333 W. COLUMBUS DR., TAMPA, FL, 33607, US
Mail Address: 3333 W. COLUMBUS DR., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mullins Jacob V Treasurer 4603 FAIRWAY DR, TAMPA, FL, 33603
HART CHRIS President 17650 MEADOWBRIDGE DR, LUTZ, FL, 33549
Beer Samuel Director 2202 N Morgan St, Tampa, FL, 33602
Manolt Eric R Vice President 2424 W TAMPA BAY BLVD APT A212, TAMPA, FL, 33607
Timberlake Chastity Secretary 7202 Creekwood Ct, Tampa, FL, 33615
Martinez Elvin V Director 1718 W. Saint Isabel Street, Tampa, FL, 33607
Mullins Jacob V Agent 4603 Fairway Dr, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-05 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 Mullins, Jacob V -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 4603 Fairway Dr, TAMPA, FL 33603 -
REINSTATEMENT 2007-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-05-24 3333 W. COLUMBUS DR., TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
Amendment 2019-06-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State