Entity Name: | FLORIDA GULFCOAST CHAPTER OF S.P.A.A.M.F.A.A. 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 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05000003609 |
FEI/EIN Number |
311805792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2460 NORTHSIDE DRIVE, CLEARWATER, FL, 33761, US |
Mail Address: | 2460 NORTHSIDE DRIVE, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Todd Reinbolt | President | 2460 NORTHSIDE DRIVE, CLEARWATER, FL, 33761 |
KAPRAL GREG | Vice President | P.O. BOX 1865, NEW PORT RICHEY, FL, 34656 |
SCHAEFFER MATT | Secretary | PO BOX 1865, NEW PORT RICHEY, FL, 34656 |
BILL HARRIS | Treasurer | 1808 BROADLEAF CT., TRINITY, FL, 34655 |
REINBOLT TODD | Agent | 2460 NORTHSIDE DRIVE, CLEARWATER, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036726 | THE DALMINGO SOCIETY | ACTIVE | 2015-04-12 | 2025-12-31 | - | PO BOX 1865, NEW PORT RICHEY, FL, 34656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2460 NORTHSIDE DRIVE, 601, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 2460 NORTHSIDE DRIVE, 601, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 2460 NORTHSIDE DRIVE, 601, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-14 | REINBOLT, TODD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State