Entity Name: | WESTCHASE SWIM TEAM BOOSTER CLUB, 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 Sep 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N07000009249 |
FEI/EIN Number |
134366559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12157 W. Linebaugh Avenue, TAMPA, FL, 33626, US |
Mail Address: | 12157 W. Linebaugh Avenue, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAB3 CONSULTING, INC. | Auth | - |
STEINBERG ROSS | President | 12157 W. LINEBAUGH, TAMPA, FL, 33626 |
USTYUKHINA ELENA | Vice President | 12157 W. LINEBAUGH, TAMPA, FL, 33626 |
BAUMHOVER TANIA | Secretary | 12157 W. LINEBAUGH SUITE 178, TAMPA, FL, 33626 |
RANDALL STEPHANIE | Treasurer | 12157 W. LINEBAUGH, TAMPA, FL, 33626 |
BAUMHOVER TANIA | Agent | 12157 W. Linebaugh Avenue, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | BAUMHOVER, TANIA | - |
AMENDMENT | 2019-11-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 12157 W. Linebaugh Avenue, Suite 178, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 12157 W. Linebaugh Avenue, Suite 178, TAMPA, FL 33626 | - |
REINSTATEMENT | 2019-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 12157 W. Linebaugh Avenue, Suite 178, TAMPA, FL 33626 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2009-09-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-15 |
Amendment | 2019-11-22 |
REINSTATEMENT | 2019-02-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-05 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State