Search icon

PHILIPPINE-AMERICAN TENNIS ASSOCIATION OF TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: PHILIPPINE-AMERICAN TENNIS ASSOCIATION OF TAMPA BAY 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: N06000011760
FEI/EIN Number 208108720

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

Address: 27017 Sea Breeze Way, Wesley Chapel, FL, 33544, US
Mail Address: 27017 Sea Breeze Way, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montojo Jess President 27017 Sea Breeze Way, Wesley Chapel, FL, 33544
Gabay Julius Vice President 27017 Sea Breeze Way, Wesley Chapel, FL, 33544
Mangosing Charles Treasurer 27017 Sea Breeze Way, Wesley Chapel, FL, 33544
Escano Stanley Secretary 27017 Sea Breeze Way, Wesley Chapel, FL, 33544
Iyog Manuel AUDI 27017 Sea Breeze Way, Wesley Chapel, FL, 33544
Crespo Rod PRO 27017 Sea Breeze Way, Wesley Chapel, FL, 33544
Montojo Jess M Agent 27017 Sea Breeze Way, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 27017 Sea Breeze Way, Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 27017 Sea Breeze Way, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2019-02-17 27017 Sea Breeze Way, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2019-02-17 Montojo, Jess M -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State