Entity Name: | THE OFF BASE 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: | 10 Oct 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Dec 2023 (a year ago) |
Document Number: | N11539 |
FEI/EIN Number |
592805700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8624 BROAD ST., NEW PT. RICHEY, FL, 34654, US |
Mail Address: | 8624 Broad St, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith William D | President | 8469 Cranes Roost Dr, NEW PORT RICHEY, FL, 34654 |
Benson Craig R | Vice President | 7928 Sylvan Dr, Hudson, FL, 34667 |
Ralph Cook | Vice President | 6046 CONCORDIA AVE, New Port Richey, FL, 34653 |
Tarman Margaret | Treasurer | 9715 Chris St, New Port Richey, FL, 34669 |
Stadler Suzie | Adju | 8138 Treelet Court, Port Richey, FL, 34653 |
Chelew Linda D | Cant | 2526 Tiffin Dr, New Port Richey, FL, 34655 |
Smith William D | Agent | 8624 Broad St, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-12-04 | THE OFF BASE CLUB, INC. | - |
MERGER | 2023-09-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000245025 |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Smith, William D | - |
CHANGE OF MAILING ADDRESS | 2022-11-09 | 8624 BROAD ST., NEW PT. RICHEY, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-09 | 8624 Broad St, New Port Richey, FL 34654 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-16 | 8624 BROAD ST., NEW PT. RICHEY, FL 34654 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-31 |
STATEMENT OF FACT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-12-19 |
Name Change | 2023-12-04 |
Merger | 2023-09-18 |
ANNUAL REPORT | 2023-01-24 |
STATEMENT OF FACT | 2022-12-20 |
AMENDED ANNUAL REPORT | 2022-11-09 |
STATEMENT OF FACT | 2022-10-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State