Search icon

FYD NORTHWEST TAMPA TIGERS ASSOCIATION INC.

Company Details

Entity Name: FYD NORTHWEST TAMPA TIGERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Mar 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N01000002307
FEI/EIN Number 593628665
Address: 9608 REDWOOD BLVD, TAMPA, FL, 33635
Mail Address: PO BOX 262124, TAMPA, FL, 33685
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NOA DIANA B Agent 9608 REDWOOD BLVD, TAMPA, FL, 33635

President

Name Role Address
SHULER TAMMY President 6211 N LOIS AVE, TAMPA, FL, 33614

Director

Name Role Address
MCMULLEN LINDA Director 3108 OLD SPRING PLACE, TAMPA, FL, 33618
LIKES JIM Director 6917 WILLIAMS DR, TAMPA, FL, 33634
SHULER TRACY Director 6211 N LOIS AVE, TAMPA, FL, 33614

Treasurer

Name Role Address
NOA DIANA BARNES Treasurer 9608 REDWOOD BLVD, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 9608 REDWOOD BLVD, TAMPA, FL 33635 No data
CHANGE OF MAILING ADDRESS 2005-04-30 9608 REDWOOD BLVD, TAMPA, FL 33635 No data
NAME CHANGE AMENDMENT 2004-03-04 FYD NORTHWEST TAMPA TIGERS ASSOCIATION INC. No data
REGISTERED AGENT NAME CHANGED 2003-05-09 NOA, DIANA B No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-09 9608 REDWOOD BLVD, TAMPA, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000198314 TERMINATED 1000000017614 15636 001051 2005-10-14 2025-12-28 $ 3,481.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000001086 ACTIVE 1000000017614 15636 001051 2005-10-14 2026-01-04 $ 3,481.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-06
Name Change 2004-03-04
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-06
Domestic Non-Profit 2001-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State