Search icon

WEST SHORE CLUB I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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