Entity Name: | THE TIGER BAY CLUB OF CENTRAL FLORIDA, 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: | 20 Dec 1982 (42 years ago) |
Date of dissolution: | 08 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | 766310 |
FEI/EIN Number |
592241346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 North Park Ave, Apopka, FL, 32703, US |
Mail Address: | 10 North Park Ave, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shannin Nicholas | Imme | 10 North Park Ave, Apopka, FL, 32703 |
Haynie Martha | Treasurer | P.O. BOX 3107, ORLANDO, FL, 32802 |
Nelson Bryan | President | 10 North Park Ave, Apopka, FL, 32703 |
Grounds Nicholas | Exec | 10 North Park Ave, Apopka, FL, 32703 |
Watrel Jane | 1st | 10 North Park Ave, Apopka, FL, 32703 |
Grounds Nicholas | Agent | 10 North Park Ave, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 10 North Park Ave, Suite 1B, Apopka, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 10 North Park Ave, Suite 1B, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | Grounds, Nicholas | - |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 10 North Park Ave, Suite 1B, Apopka, FL 32703 | - |
NAME CHANGE AMENDMENT | 2007-07-27 | THE TIGER BAY CLUB OF CENTRAL FLORIDA, INC. | - |
CANCEL ADM DISS/REV | 2007-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1988-02-24 | THE TIGER BAY CLUB OF ORLANDO, INC. | - |
REINSTATEMENT | 1988-02-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State