Entity Name: | FLORIDA CHAPTER-EXPLORERS 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: | 12 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2016 (9 years ago) |
Document Number: | N10000010630 |
FEI/EIN Number |
274358574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 701 N. Westshore Blvd, Tampa, FL, 33609, US |
Address: | 701 N. Westshore Blvd, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DITURI JOSEPH Phd | Chairman | 701 N. Westshore Blvd, TAMPA, FL, 33609 |
Chiarelli Tina LPhd | Treasurer | 6810 Little Blue Ln, Harmony, FL, 34773 |
DITURI JOSEPH Phd | Agent | 701 N. Westshore Blvd, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-01 | Chiarelli, Tina Lynn, Phd | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 6810 Little Blue Ln, Harmony, FL 34773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 6810 Little Blue Ln, Harmony, FL 34773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-01 | 6810 Little Blue Ln, Harmony, FL 34773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 701 N. Westshore Blvd, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 701 N. Westshore Blvd, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2020-05-12 | 701 N. Westshore Blvd, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | DITURI, JOSEPH, Phd | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-03-09 |
REINSTATEMENT | 2016-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State