Entity Name: | TAMPA BAY TERRIER CLUB, 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: | 13 Apr 1982 (43 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 762846 |
FEI/EIN Number |
592205967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Cherie Onkst, 5206 Dwire Ct, Tampa, FL, 33647, US |
Mail Address: | c/o Cherie Onkst, 5206 Dwire Ct, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Conni | Vice President | 2723 Kala Lane, Plant City, FL, 33563 |
Onkst Cherie | Treasurer | 5206 Dwire Ct, Tampa, FL, 33647 |
WELLS TRACEY | Secretary | 8110 7TH ST N, ST. PETERSBURG, FL, 33702 |
AXELROD ELLEN | Secretary | 606 KNOLLWOOD DR, LARGO, FL, 33770 |
AXELROD ELLEN | Director | 606 KNOLLWOOD DR, LARGO, FL, 33770 |
Whitlow Robert | President | 9573 Commodore Dr, Seminole, FL, 33776 |
Adams Conni | Agent | C/O Conni Adams, Plant City, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | c/o Cherie Onkst, 5206 Dwire Ct, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | c/o Cherie Onkst, 5206 Dwire Ct, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Adams, Conni | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | C/O Conni Adams, 2723 Kala Lane, Plant City, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State