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
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

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 Mar 2025

Sources: Florida Department of State