Entity Name: | CLUB COLOMBIA DE TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 1982 (43 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 762452 |
FEI/EIN Number |
592381121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17585 Fairmeadow Drive, Tampa, FL, 33647-2501, US |
Mail Address: | P.O. Box 151873, Tampa, FL, 33684, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Viana Andres | President | 8100 Park Boulevard North, Pinellas Park, FL, 33781 |
Moreno Dionne | Vice President | 11012 Wingate Drive, Tampa, FL, 33624 |
Harwood Marco A | Secretary | 17585 Fairmeadow Drive, Tampa, FL, 33647 |
Rodriguez Margarita | Treasurer | 8917 Westbay Boulevard, Tampa, FL, 33615 |
Gil-Ferrer Maria V | Cont | 7614 North Sanibel Court, Temple Terrace, FL, 33637 |
Harwood Marco A | Agent | 17585 Fairmeadow Drive, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 17585 Fairmeadow Drive, Tampa, FL 33647-2501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 17585 Fairmeadow Drive, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | Harwood, Marco Aurelio | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 17585 Fairmeadow Drive, Tampa, FL 33647-2501 | - |
REINSTATEMENT | 2011-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1996-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1987-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-22 |
AMENDED ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-11-06 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State