Entity Name: | TAMPA BAY CHAPTER OF THE U.S. ARMY WARRANT OFFICER ASSOCIATION, 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: | 18 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N13000005660 |
FEI/EIN Number |
90-0943158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2404 Gibsonia Galloway Road, LAKELAND, FL, 33810, US |
Mail Address: | 2404 Gibsonia Galloway Road, LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tumlin Wandy XCW4 | President | 18115 Leafmore St., Lutz, FL, 335480433 |
Peters Charles CW4(R) | Secretary | 412 Westchester Hills Ln, Valrico, FL, 335944663 |
Blanco Cesar ACW4(R) | Director | 2404 Gibsonia Galloway Road, LAKELAND, FL, 33810 |
Edwards Derrick CW4 | Vice President | 7207 Meeting House Ln, Apollo Beach, FL, 33572 |
BLANCO CESAR ACW4(R) | Agent | 2404 Gibsonia Galloway Road, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-16 | 2404 Gibsonia Galloway Road, LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2021-01-16 | 2404 Gibsonia Galloway Road, LAKELAND, FL 33810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-16 | 2404 Gibsonia Galloway Road, LAKELAND, FL 33810 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-20 | BLANCO, CESAR A, CW4(R) | - |
REINSTATEMENT | 2017-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-02-21 |
REINSTATEMENT | 2017-02-20 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-02-26 |
Domestic Non-Profit | 2013-06-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State