Entity Name: | WEST SHORE CLUB I, 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: | 21 Nov 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2022 (3 years ago) |
Document Number: | 755229 |
FEI/EIN Number |
592403225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 Hyde Park Place #1, TAMPA, FL, 33606, US |
Mail Address: | 216 Hyde Park Place #1, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASBURY SAM | Vice President | 216 Hyde Park Place #1, TAMPA, FL, 33606 |
McMullen Sheldon | President | 4311 W. San Luis St, Tampa, FL, 33611 |
WOLFE BRIAN | Secretary | 4818 W. GANDY BLVD, B15, TAMPA, FL, 33611 |
Copeland Clyde | Tre | 4824 W. Gandy Blvd, Tampa, FL, 33611 |
BAY RIDGE PROPERTY MANAGEMENT, "LLC" | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000085023 | MARINA POINTE OFFICE CENTER | ACTIVE | 2024-07-16 | 2029-12-31 | - | 216 HYDE PARK PLACE #1, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-31 | 216 HYDE PARK PLACE #1, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-31 | 216 Hyde Park Place #1, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2015-08-31 | 216 Hyde Park Place #1, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-31 | BAY RIDGE PROPERTY MANAGEMENT | - |
AMENDMENT | 1993-08-17 | - | - |
REINSTATEMENT | 1992-01-21 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1983-11-29 | WEST SHORE CLUB I, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-16 |
Amendment | 2022-08-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State