Search icon

TEMPLE TERRACE YOUTH BASKETBALL, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE TERRACE YOUTH BASKETBALL, 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: 16 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N00000001720
FEI/EIN Number 311705562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11500 SUMMIT WEST BLVD., #41D, TEMPLE TERRACE, FL, 33617
Mail Address: 11500 SUMMIT WEST BLVD., #41D, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAREFIELD ERIC Director 11500 SUMMIT WEST BLVD., #17-F, TEMPLE TERRACE, FL, 33617
BAREFIELD NARDA Secretary 11500 SUMMIT WETS BLVD. #17-F, TEMPLE TERRACE, FL, 33617
BAREFIELD NARDA Director 11500 SUMMIT WETS BLVD. #17-F, TEMPLE TERRACE, FL, 33617
SHORTER LAMAR Director 4414 E. SLIGH AVE., TAMPA, FL, 33610
BAREFIELD ERIC Agent 11500 SUMMIT WEST BLVD., #41D, TEMPLE TERRACE, FL, 33617
BAREFIELD ERIC President 11500 SUMMIT WEST BLVD., #17-F, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-03 11500 SUMMIT WEST BLVD., #41D, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2003-07-03 11500 SUMMIT WEST BLVD., #41D, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-03 11500 SUMMIT WEST BLVD., #41D, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2002-03-11 BAREFIELD, ERIC -
AMENDMENT AND NAME CHANGE 2002-03-11 TEMPLE TERRACE YOUTH BASKETBALL, INC. -
AMENDMENT AND NAME CHANGE 2002-01-25 TAMPA FASTBREAK YOUTH BASKETBALL, INC. -

Documents

Name Date
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-07-03
Amendment and Name Change 2002-03-11
ANNUAL REPORT 2002-01-25
Amendment and Name Change 2002-01-25
ANNUAL REPORT 2001-04-16
Domestic Non-Profit 2000-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State