Search icon

THE TAMPA CLUB - DOWNTOWN, INC. - Florida Company Profile

Company Details

Entity Name: THE TAMPA CLUB - DOWNTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N11092
FEI/EIN Number 592134787

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

Address: 101 EAST KENNEDY BLVD., STE. 4200, TAMPA, FL, 33602, US
Mail Address: 101 EAST KENNEDY BLVD., STE. 4200, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stigall Scott President 101 EAST KENNEDY BLVD., TAMPA, FL, 33602
Licata Ron President 101 EAST KENNEDY BLVD., TAMPA, FL, 33602
Callahan Sandy President 101 EAST KENNEDY BLVD., TAMPA, FL, 33602
Narzissenfeld Bruce Treasurer 101 EAST KENNEDY BLVD., TAMPA, FL, 33602
BELMONTE KATHLEEN Secretary 101 E. KENNEDY, STE 4200, TAMPA, FL, 33602
Nipper Bill General Manager 101 EAST KENNEDY BLVD., TAMPA, FL, 33602
THE TAMPA CLUB Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013739 THE TAMPA CLUB EXPIRED 2019-01-25 2024-12-31 - 101 EAST KENNEDY BOULEVARD, SUITE 4200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-12-19 - -
REGISTERED AGENT NAME CHANGED 2007-07-20 THE TAMPA CLUB -
REGISTERED AGENT ADDRESS CHANGED 1998-12-04 101 EAST KENNEDY BLVD., STE. 4200, TAMPA, FL 33602 -
REINSTATEMENT 1998-12-04 - -
NAME CHANGE AMENDMENT 1998-12-04 THE TAMPA CLUB - DOWNTOWN, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-12-04 101 EAST KENNEDY BLVD., STE. 4200, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1998-12-04 101 EAST KENNEDY BLVD., STE. 4200, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000732980 TERMINATED 1000000846713 HILLSBOROU 2019-11-01 2029-11-06 $ 449.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-04
Amendment 2014-12-19
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State