Entity Name: | NEW TAMPA LACROSSE 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: | 15 Oct 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N13000009321 |
FEI/EIN Number |
46-3833114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28499 Tranquil Lake Circle, Wesley Chapel, FL, 33543, US |
Mail Address: | 28499 Tranquil Lake Circle, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Determined To Be | Treasurer | 12345 TBD Drive, Tampa, FL, 33647 |
Determined To Be | Vice President | 12345 TBD Drive, TAMPA, FL, 33647 |
Determined To Be | o | 12345 TBD Drive, TAMPA, FL, 33647 |
McCall Dan | Secretary | 10038 Colonnade Dr., Tampa, FL, 33647 |
Graves Chuck | President | 28499 Tranquil Lake Circle, Wesley Chapel, FL, 33543 |
Determined To B | Director | 12345 TBD Drive, Tampa, FL, 33647 |
Determined To | Vice President | 12345 TBD Drive, Tampa, FL, 33647 |
Determined To | o | 12345 TBD Drive, Tampa, FL, 33647 |
Graves Chuck | Agent | 28499 Tranquil Lake Circle, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-06 | 28499 Tranquil Lake Circle, Wesley Chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2018-12-06 | 28499 Tranquil Lake Circle, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | Graves, Chuck | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-06 | 28499 Tranquil Lake Circle, Wesley Chapel, FL 33543 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-24 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-06-06 |
AMENDED ANNUAL REPORT | 2017-12-06 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-11-12 |
AMENDED ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State