Search icon

CLUB COLOMBIA DE TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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