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 |
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 |
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. | - |
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