Entity Name: | VETERANS MEMORIAL PARK MUSEUM COMMITTEE, INC. |
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: | 07 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | N10000009632 |
FEI/EIN Number |
272568178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Veterans Memorial Park Museum Committee, 3602 Highway 301, Tampa, FL, 33619, US |
Mail Address: | Veterans Memorial Park Museum Committee, 3602 Highway 301, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER THOMAS B | Chairman | 10016 KENDA DRIVE, RIVERVIEW, FL, 33578 |
BILL BLEVINS | Vice President | Veterans Memorial Park Museum Committee, Tampa, FL, 33619 |
FLETCHER THOMAS B | Agent | Veterans Memorial Park Museum Committee, Tampa, FL, 33619 |
BRAUN DAVE | Treasurer | Veterans Memorial Park Museum Committee, Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | FLETCHER, THOMAS BRUCE | - |
REINSTATEMENT | 2024-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-31 | Veterans Memorial Park Museum Committee, 3602 Highway 301, Suite #3, Tampa, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | Veterans Memorial Park Museum Committee, 3602 Highway 301, Suite #3, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | Veterans Memorial Park Museum Committee, 3602 Highway 301, Suite #3, Tampa, FL 33619 | - |
REINSTATEMENT | 2012-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-10-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID R. MCCALLISTER, GAIL JESSEE, PHILLIP WALTERS & LUNELLE SIEGEL VS LESLEY MILLER, CHAIRMAN, HILLSBOROUGH COUNTY BOARD OF COUNTY COMMISSIONERS, HILLSBOROUGH COUNTY, FLORIDA & VETERANS MEMORIAL PARK MUSEUM COMMITTEE, INC. | 2D2017-3882 | 2017-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHILLIP WALTERS |
Role | Appellant |
Status | Active |
Name | LUNELLE SIEGEL |
Role | Appellant |
Status | Active |
Name | GAIL JESSEE |
Role | Appellant |
Status | Active |
Name | DAVID R. MCCALLISTER |
Role | Appellant |
Status | Active |
Representations | DAVID R. MC CALLISTER, ESQ. |
Name | LESLEY MILLER, CHAIRMAN |
Role | Appellee |
Status | Active |
Representations | JOHN S. VENTO, ESQ., ROBERT E. BRAZEL, ESQ. |
Name | VETERANS MEMORIAL PARK MUSEUM COMMITTEE, INC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-10-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DAVID R. MCCALLISTER |
Docket Date | 2017-10-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-10-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID R. MCCALLISTER |
Docket Date | 2017-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-02-07 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State