Search icon

TORNADOES RUNNING CLUB INC.

Company Details

Entity Name: TORNADOES RUNNING CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (7 years ago)
Document Number: N12000002561
FEI/EIN Number 45-4766382
Address: 1951 Gulf to Bay Blvd., CLEARWATER, FL, 33764, US
Mail Address: 1951 Gulf to Bay Blvd., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Keleske Allison M Agent 1951 Gulf to Bay Blvd., CLEARWATER, FL, 33764

Treasurer

Name Role Address
Keleske Allison Treasurer 1951 Gulf to Bay Blvd., CLEARWATER, FL, 33764

President

Name Role Address
Boyette Stacy President 1951 Gulf to Bay Blvd., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1951 Gulf to Bay Blvd., CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1951 Gulf to Bay Blvd., CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2023-04-11 1951 Gulf to Bay Blvd., CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2023-04-11 Keleske, Allison M No data
REINSTATEMENT 2017-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT AND NAME CHANGE 2015-10-06 TORNADOES RUNNING CLUB INC. No data
AMENDMENT 2015-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State