Search icon

THE PLAYERS CLUB OF TAMPA BAY, INC.

Company Details

Entity Name: THE PLAYERS CLUB OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: N01000006687
FEI/EIN Number 650927601
Address: 16427 Little Garden Dr., Wimauma, FL, 33598, US
Mail Address: 16427 Little Garden Dr., Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHES ROMILDO P Agent 16427 Little Garden Dr., Wimauma, FL, 33598

President

Name Role Address
SANCHES ROMILDO P President 16427 Little Garden Drive, Wimauma, FL, 33598

Vice President

Name Role Address
Sanches Gabriella R Vice President 16427 Little Garden Drive, Wimauma, FL, 33598

Treasurer

Name Role Address
SANCHES GABRIELLA Treasurer 16427 Little Garden Drive, Wimauma, FL, 33598

Director

Name Role Address
SANCHES GABRIELLA Director 16427 Little Garden Drive, Wimauma, FL, 33598
SANCHES ROMILDO P Director 16427 Little Garden Drive, Wimauma, FL, 33598

Tres

Name Role Address
Creason Cheryl Tres 105 7th NE, Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025900193 FISHHAWK YOUTH SOCCER CLUB EXPIRED 2008-01-25 2013-12-31 No data 519 MAHOGANY DRIVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 16427 Little Garden Dr., Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2022-04-08 16427 Little Garden Dr., Wimauma, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 16427 Little Garden Dr., Wimauma, FL 33598 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 SANCHES, ROMILDO P No data
REINSTATEMENT 2016-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2014-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State