Search icon

TAMPA DOMINO CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA DOMINO CLUB, 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: 02 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: N10000010284
FEI/EIN Number 611627704

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

Address: 7402 WEST ELM STREET, TAMPA, FL, 33615, US
Mail Address: 7402 WEST ELM STREET, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES MIGUEL President 1412 WEST WATERS AVENUE, TAMPA, FL, 33604
DIAZ JUAN C Treasurer 1412 WEST WATERS AVENUE, TAMPA, FL, 33604
DIAZ ANGEL Asst 1412 WEST WATERS AVENUE, TAMPA, FL, 33604
PENA NURYS Secretary 1412 WEST WATERS AVENUE, TAMPA, FL, 33604
RODRIGUEZ ALEX Vice President 1412 WEST WATERS AVENUE, TAMPA, FL, 33604
CRESPO DAVID Co 1412 WEST WATERS AVENUE, TAMPA, FL, 33604
DIAZ ANGEL D Agent 7402 WEST ELM ST., TAMPA, FL, 33615
CRESPO DAVID Treasurer 1412 WEST WATERS AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 7402 WEST ELM STREET, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2023-10-10 7402 WEST ELM STREET, TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-05 DIAZ, ANGEL D -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 7402 WEST ELM ST., TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State