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 |
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 |
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 | - | - |
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