Search icon

THE TAMPA ROWING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE TAMPA ROWING 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: 14 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: N01426
FEI/EIN Number 592342262

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

Address: 23247 Charlston PL, Land O Lakes, FL, 34639, US
Mail Address: 23247 Charlston PL, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zydek Julie A Secretary 412 Belle Claire Ave, Temple Terrace, FL, 33617
Bell James L Chief Financial Officer 23247 Charlston Place, Land O'Lakes, FL, 34639
York Brent President 3309 W San Pedro St, Tampa, FL, 336295506
Kathy Drapp Vice President 2801 Pemberton Creek Dr, Seffner, FL, 33584
Cyrus Ken Treasurer 15425 Carrollton Lane, Tampa, FL, 33624
BELL JAMES L Agent 23247 CHARLSTON PL, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-10 23247 Charlston PL, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 23247 Charlston PL, Land O Lakes, FL 34639 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-07 BELL, JAMES L -
REGISTERED AGENT ADDRESS CHANGED 2005-10-07 23247 CHARLSTON PL, LAND O'LAKES, FL 34639 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State