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 |
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 |
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 | - |
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