Search icon

CLUB STEEL INC

Company Details

Entity Name: CLUB STEEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: N11000008600
FEI/EIN Number 800754791
Address: 21422 Carson Drive, Land O Lakes, FL, 34639, US
Mail Address: 19610 Sandsbury Court, Land O Lakes, FL, 34638, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STEEL CYNTHIA M Agent 19610 Sandsbury Court, Land O Lakes, FL, 34638

Director

Name Role Address
STEEL CYNTHIA M Director 19610 Sandsbury Court, Land O Lakes, FL, 34638
Marks Allison Director 20636 Wild Plum Ct, Land O Lakes, FL, 34637
Knodt Jenny L Director 30319 Lettingwell Circle, Wesley Chapel, FL, 33543

President

Name Role Address
STEEL CYNTHIA M President 19610 Sandsbury Court, Land O Lakes, FL, 34638

Secretary

Name Role Address
Marks Allison Secretary 20636 Wild Plum Ct, Land O Lakes, FL, 34637

Treasurer

Name Role Address
Knodt Jenny L Treasurer 30319 Lettingwell Circle, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093047 CLUB STEEL VOLLEYBALL ACTIVE 2018-08-21 2028-12-31 No data 21434 CARSON DRIVE, LAND O LAKES, FL, 34639
G11000097607 CLUB STEEL VOLLEYBALL EXPIRED 2011-10-03 2016-12-31 No data 2340 WELLS FERRY ST. #302, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 21422 Carson Drive, Land O Lakes, FL 34639 No data
CHANGE OF MAILING ADDRESS 2017-04-21 21422 Carson Drive, Land O Lakes, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 19610 Sandsbury Court, Land O Lakes, FL 34638 No data
AMENDMENT 2011-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State