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 |
Name | Role | Address |
---|---|---|
Rosile Phil | Vice President | 9047 Callaway Drive, Trinty, FL, 34655 |
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 |
Andress Barry | President | 1621 Morrning Dove Lane, Tarpon Springs, FL, 346885433 |
Rogers Tim | Director | 14115 Harborwood Drive, Largo, FL, 337742021 |
GREENE OSTEEN D | Agent | 1410 PINEAPPLE LANE, CLEARWATER, FL, 33759 |
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. | - |
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 Mar 2025
Sources: Florida Department of State