Search icon

MUSTANG CLUB OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MUSTANG CLUB OF TAMPA, 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: 11 Sep 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2006 (19 years ago)
Document Number: 759971
FEI/EIN Number 264658037

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

Address: 5815 N. DALE MABRY, TAMPA, FL, 33614, US
Mail Address: 6330 Pine Hill Rd # 7, Port Richey, FL, 34668, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL LUCY Director 8426 PINEWOOD ST., TAMPA, FL, 33615
Turner Robert President 17607 Archland Pass Rd, Lutz, FL, 33558
Turner Robert Director 17607 Archland Pass Rd, Lutz, FL, 33558
Cossota Frank Vice President 15603 Kings Parkway, TAMPA, FL, 33618
Cossota Frank Director 15603 Kings Parkway, TAMPA, FL, 33618
Gillis Rusty Treasurer 21347 Marsh Hawk Dr, Land O Lakes, FL, 34638
BOB PERRY Secretary 6119 CEZANNE AVENUE, LUTZ, FL, 33558
BOB PERRY Director 6119 CEZANNE AVENUE, LUTZ, FL, 33558
Gillis Rusty Agent 21347 Marsh Hawk Dr, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-12 5815 N. DALE MABRY, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-04-12 Gillis, Rusty -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 21347 Marsh Hawk Dr, Land O Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 5815 N. DALE MABRY, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2006-07-05 MUSTANG CLUB OF TAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State