Entity Name: | KREWE OF THE CONQUISTADORS OF TAMPA BAY 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: | 27 Feb 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | N03000001725 |
FEI/EIN Number |
51-0453357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10204 SEMINOLE ISLAND DR., LARGO, FL, 33773, US |
Mail Address: | 10204 SEMINOLE ISLAND DR., LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTERSON JOHN | President | 7510 S. SWOOPE ST., TAMPA, FL, 33616 |
ARNOLD MICHELLE | Treasurer | 10204 SEMINOLE ISLAND DR., LARGO, FL, 33773 |
Stellrecht Paul | Secretary | 12404 93rd Ave. N, Seminole, FL, 33772 |
Arnold Bret | Vice President | 8620 Manassas Rd, Tampa, FL, 33635 |
ARNOLD ROBERT L | Agent | 10204 SEMINOLE ISLAND DR., LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-27 | ARNOLD, ROBERT L. | - |
CHANGE OF MAILING ADDRESS | 2021-12-27 | 10204 SEMINOLE ISLAND DR., LARGO, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-27 | 10204 SEMINOLE ISLAND DR., LARGO, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 10204 SEMINOLE ISLAND DR., LARGO, FL 33773 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2017-08-28 | KREWE OF THE CONQUISTADORS OF TAMPA BAY INC | - |
REINSTATEMENT | 2006-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-19 |
Amendment | 2021-12-27 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State