Search icon

NORTHEAST HILLSBOROUGH SERTOMA CLUB., INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST HILLSBOROUGH SERTOMA CLUB., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 1985 (39 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N12764
FEI/EIN Number 592879299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15476 LAKE SHORE VILLA BLVD, #149, TAMPA, FL, 33613-1301
Mail Address: 15476 LAKE SHORE VILLA BLVD, #149, TAMPA, FL, 33613-1301
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANSFORD, JAMES C. Agent 810 BEN LOMOND DRIVE, TEMPLE TERRACE, FL, 33617
BROWN CARL President 2002 CURRY RD, LUTZ, FL, 33549
BROWN CARL Director 2002 CURRY RD, LUTZ, FL, 33549
TETLOW FRED J Secretary 15476 LAKE SHORE VILLA BLVD #149, TAMPA, FL, 336131301
TETLOW FRED J Treasurer 15476 LAKE SHORE VILLA BLVD #149, TAMPA, FL, 336131301
TETLOW FRED J Director 15476 LAKE SHORE VILLA BLVD #149, TAMPA, FL, 336131301
BRANSFORD JAMES C Director 810 BEN LOMOND DR, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 15476 LAKE SHORE VILLA BLVD, #149, TAMPA, FL 33613-1301 -
CHANGE OF MAILING ADDRESS 1998-05-22 15476 LAKE SHORE VILLA BLVD, #149, TAMPA, FL 33613-1301 -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-09-21 810 BEN LOMOND DRIVE, TEMPLE TERRACE, FL 33617 -
REINSTATEMENT 1992-09-21 - -
NAME CHANGE AMENDMENT 1992-09-21 NORTHEAST HILLSBOROUGH SERTOMA CLUB., INC. -
REGISTERED AGENT NAME CHANGED 1992-09-21 BRANSFORD, JAMES C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
REINSTATEMENT 1998-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State