Search icon

SAVE THE TARPON, INC.

Company Details

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

Agent

Name Role Address
MCLAUGHLIN THOMAS M Agent 8018 BAY POINTE DRIVE, ENGLEWOOD, FL, 34224

Chairman

Name Role Address
MCLAUGHLIN THOMAS M Chairman 8018 BAY POINTE DRIVE, ENGLEWOOD, FL, 34224

Vice Chairman

Name Role Address
DAVIS FRANK Vice Chairman 370 ANCHOR ROW, CAPE HAZE, FL, 33946

Director

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13001699CA

Parties

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

Documents

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