Search icon

TIMBERLANE HUNT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TIMBERLANE HUNT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2005 (19 years ago)
Document Number: N01000007162
FEI/EIN Number NOT APPLICABLE

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

Address: 1932 Ridgemont Dr., Clearwater, FL, 33763, US
Mail Address: 13108 WISTER LN., TAMPA, FL, 33612
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANELLO FRANK Vice President 13108 WISTER LANE, TAMPA, FL, 33612
CAMPANELLO FRANK Secretary 13108 WISTER LANE, TAMPA, FL, 33612
CAMPANELLO FRANK Treasurer 13108 WISTER LANE, TAMPA, FL, 33612
CAMPANELLO FRANK Director 13108 WISTER LANE, TAMPA, FL, 33612
MITCHELL JEFF Director 1932 Ridgemont Drive, Clearwater, FL, 33763
Smith Jimmy A President 12913 Forest Hills Drive, TAMPA, FL, 33612
Smith Jimmy A Director 12913 Forest Hills Drive, TAMPA, FL, 33612
Smith Jimmy PD Agent 12913 Forest Hills Drive, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-08 Smith, Jimmy, PD -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 12913 Forest Hills Drive, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 1932 Ridgemont Dr., Clearwater, FL 33763 -
CANCEL ADM DISS/REV 2005-10-18 - -
CHANGE OF MAILING ADDRESS 2005-10-18 1932 Ridgemont Dr., Clearwater, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State