Entity Name: | VILLAGE OF TAMPA MOBILE HOME OWNERS ASSOCIATION, 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: | 20 Dec 1984 (40 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | N06755 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
Mail Address: | 1320 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENSON ALLEN | President | 1320 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
MONTANEZ PATTI | Vice President | 1407 AUTUMN DR, TAMPA, FL, 33613 |
SIEBOLD COLLENE | Secretary | 1447 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
BARTELT STEPHEN | Director | 1327 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
LUCAS ELIJAH | Director | 14503 FALL RD, TAMPA, FL, 33613 |
BARTELT NANCY | Treasurer | 1327 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
DENSON ALLEN | Agent | 1320 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-13 | 1320 FOUR SEASONS BLVD, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 1320 FOUR SEASONS BLVD, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2005-04-13 | 1320 FOUR SEASONS BLVD, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-13 | DENSON, ALLEN | - |
REINSTATEMENT | 2004-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1997-03-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1987-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-17 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-13 |
REINSTATEMENT | 2004-03-25 |
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-02-03 |
REINSTATEMENT | 1997-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State