Search icon

TAMPA JAZZ CLUB INC - 2010 - Florida Company Profile

Company Details

Entity Name: TAMPA JAZZ CLUB INC - 2010
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2010 (15 years ago)
Document Number: N10000007503
FEI/EIN Number 593356290

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30269 U S F HOLLY DRIVE, TAMPA, FL, 33620, US
Mail Address: 30269 U S F HOLLY DRIVE, TAMPA, FL, 33620, US
ZIP code: 33620
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYMOUR ROBERT Director 210 W COMMANCHE AVE, TAMPA, FL, 33604
SEYMOUR ROBERT President 210 W COMMANCHE AVE, TAMPA, FL, 33604
CORNETTE MICHAEL Director 2463 COBBS WAY, PALM HARBOR, FL, 34684
CORNETTE MICHAEL Vice President 2463 COBBS WAY, PALM HARBOR, FL, 34684
GLICK J LESLIE Director 1407 MerryWater Drive, Lutz, FL, 33548
GLICK J LESLIE Secretary 1407 MerryWater Drive, Lutz, FL, 33548
WILKINS JACK Director 10913 OBSERVATORY WAY, TAMPA, FL, 33647
Mihara Judith S Director 1407 Merry Water Drive, Lutz, FL, 33548
Walker Dominic Treasurer 14810 Tulip Drive, Tampa, FL, 33613
WALKER DOMINIC Agent 14810 Tulip Drive, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 14810 Tulip Drive, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2025-02-18 14810 Tulip Drive, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 14810 Tulip Drive, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 30269 U S F HOLLY DRIVE, TAMPA, FL 33620 -
CHANGE OF MAILING ADDRESS 2017-09-05 30269 U S F HOLLY DRIVE, TAMPA, FL 33620 -
REGISTERED AGENT NAME CHANGED 2017-09-05 WALKER, DOMINIC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-09-05
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State