Search icon

FLORIDA ALFA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ALFA CLUB, 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: 23 Mar 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 1985 (40 years ago)
Document Number: 756890
FEI/EIN Number 593081442

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

Address: % OSTEEN D. GREENE, 1410 PINEAPPLE LANE, CLEARWATER, FL, 33759, US
Mail Address: % OSTEEN D. GREENE, 1410 PINEAPPLE LANE, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE MARGARET H Secretary 1410 PINEAPPLE LANE, CLEARWATER, FL, 33759
GREENE MARGARET H Treasurer 1410 PINEAPPLE LANE, CLEARWATER, FL, 33759
Denyko Chip Director 9002 North River Road, Tampa, FL, 336359106
GREENE OSTEEN D Director 1410 PINEAPPLE LANE, CLEARWATER, FL, 33759
GREENE OSTEEN D Agent 1410 PINEAPPLE LANE, CLEARWATER, FL, 33759
Rosile Phil President 9047 Callaway Drive, Trinty, FL, 34655
Andress Barry Director 1621 Morrning Dove Lane, Tarpon Springs, FL, 346885433
Brock Bruce Vive 16 Reserve Blvd., Clearwater, FL, 337642572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 % OSTEEN D. GREENE, 1410 PINEAPPLE LANE, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2011-03-06 % OSTEEN D. GREENE, 1410 PINEAPPLE LANE, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2008-02-21 GREENE, OSTEEN D -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 1410 PINEAPPLE LANE, CLEARWATER, FL 33759 -
NAME CHANGE AMENDMENT 1985-03-20 FLORIDA ALFA CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 01 Jun 2025

Sources: Florida Department of State