Search icon

TAMPA BAY INTERNATIONAL DRAGON BOAT RACES, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY INTERNATIONAL DRAGON BOAT RACES, 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N03000007737
FEI/EIN Number 320097636

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

Address: 223 S. 12TH ST., STE 100, TAMPA, FL, 33602
Mail Address: 223 S. 12TH ST., STE 100, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS KEVIN President 4427 W. KENNEDY BLVD. #375, TAMPA, FL, 33609
BURNS KEVIN Director 4427 W. KENNEDY BLVD. #375, TAMPA, FL, 33609
MORONEY JAMES J Treasurer 100 N TAMPA ST STE 3000, TAMPA, FL, 33602
MORONEY JAMES J Director 100 N TAMPA ST STE 3000, TAMPA, FL, 33602
GREMINGER KEITH Vice President 711 S. FIELDING AVENUE, TAMPA, FL, 33606
GREMINGER KEITH Director 711 S. FIELDING AVENUE, TAMPA, FL, 33606
MANELLI DENNIS E Vice President 1800 GRANT STREET, TAMPA, FL, 33605
MANELLI DENNIS E President 1800 GRANT STREET, TAMPA, FL, 33605
MANELLI DENNIS E Director 1800 GRANT STREET, TAMPA, FL, 33605
MANELLI DENNIS E Secretary 1800 GRANT STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-05-02 223 S. 12TH ST., STE 100, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 223 S. 12TH ST., STE 100, TAMPA, FL 33602 -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-31
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-10-06
Domestic Non-Profit 2003-09-08

Date of last update: 03 May 2025

Sources: Florida Department of State