Search icon

WESTCHASE SWIM TEAM BOOSTER CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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