Search icon

VILLAGE OF TAMPA MOBILE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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