Search icon

THE OFF BASE CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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