Entity Name: | BALDOMERO LOPEZ CHAPTER 175 KOREAN WAR VETERANS ASS'N OF TAMPA, 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: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 04 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2019 (6 years ago) |
Document Number: | N02000000810 |
FEI/EIN Number |
550850255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 Fern Gulley Drive, Seffner, FL, 33584, US |
Mail Address: | 210 Fern Gulley Drive, Seffner, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPPS EDWARD | President | 107 MORROW CIRCLE, BRANDON, FL, 33510 |
Greer Albert H | 1st | 10239 Shadow Branch Drive, Tampa, FL, 33647 |
Cunningham Roy | Treasurer | 210 Fern Gulley Drive, Seffner, FL, 33584 |
White Peter | Secretary | 900 West Lake Rd.,, Palm Harbor, FL, 34684 |
Cunningham Roy | Agent | 210 Fern Gulley Drive, Seffner, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 210 Fern Gulley Drive, Seffner, FL 33584 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 210 Fern Gulley Drive, Seffner, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 210 Fern Gulley Drive, Seffner, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Cunningham, Roy | - |
REINSTATEMENT | 2012-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-08 |
REINSTATEMENT | 2012-02-05 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State