Entity Name: | SAVE THE TARPON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N12000006510 |
FEI/EIN Number | 46-0579493 |
Address: | 8018 BAY POINTE DRIVE, ENGLEWOOD, FL, 34224 |
Mail Address: | 8018 BAY POINTE DRIVE, ENGLEWOOD, FL, 34224 |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN THOMAS M | Agent | 8018 BAY POINTE DRIVE, ENGLEWOOD, FL, 34224 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN THOMAS M | Chairman | 8018 BAY POINTE DRIVE, ENGLEWOOD, FL, 34224 |
Name | Role | Address |
---|---|---|
DAVIS FRANK | Vice Chairman | 370 ANCHOR ROW, CAPE HAZE, FL, 33946 |
Name | Role | Address |
---|---|---|
MORRIS RHETT | Director | 9009 STRASSE BLVD, PUNTA GORDA, FL, 33950 |
KELLEY KEVIN | Director | PO BOX 206, BOCA GRANDE, FL, 339219800 |
CANNELLA NORMAN SSr. | Director | 109 NORTH BRUSH STREET, TAMPA, FL, 33602 |
GREENAN PETE M | Director | 2416 PARSON LANE, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2015-01-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | MCLAUGHLIN, THOMAS M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
ARTICLES OF CORRECTION | 2012-07-30 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SILVER KING ENTERTAINMENT, L L C VS SAVE THE TARPON, INC., ET AL | 2D2015-5037 | 2015-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D/B/A THE PROFESSIONAL TARPON TOURNAMENT SERIES |
Role | Appellant |
Status | Active |
Name | SILVER KING ENTERTAINMENT, L L C |
Role | Appellant |
Status | Active |
Representations | DENNIS A. CREED, I I I, ESQ. |
Name | RICHARD HIRSCH |
Role | Appellee |
Status | Active |
Name | MARK L. FUTCH |
Role | Appellee |
Status | Active |
Name | RHETT MORRIS |
Role | Appellee |
Status | Active |
Name | FRANK DAVIS LLC |
Role | Appellee |
Status | Active |
Name | SAVE THE TARPON, INC. |
Role | Appellee |
Status | Active |
Representations | TAUNA R. BOGLE, ESQ. |
Name | THOMAS M. MC LAUGHLIN |
Role | Appellee |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-04-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SILVER KING ENTERTAINMENT, L L C |
Docket Date | 2016-04-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB |
Docket Date | 2015-11-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SILVER KING ENTERTAINMENT, L L C |
Docket Date | 2015-11-10 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | CHARLOTTE CLERK |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-01-26 |
AMENDED ANNUAL REPORT | 2013-11-20 |
ANNUAL REPORT | 2013-04-30 |
Articles of Correction | 2012-07-30 |
Domestic Non-Profit | 2012-07-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State