Search icon

NEW TAMPA LACROSSE CLUB, INC.

Company Details

Entity Name: NEW TAMPA LACROSSE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N13000009321
FEI/EIN Number 46-3833114
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

Agent

Name Role Address
Graves Chuck Agent 28499 Tranquil Lake Circle, Wesley Chapel, FL, 33543

Treasurer

Name Role Address
Determined To Be Treasurer 12345 TBD Drive, Tampa, FL, 33647

Vice President

Name Role Address
Determined To Be Vice President 12345 TBD Drive, TAMPA, FL, 33647
Determined To Vice President 12345 TBD Drive, Tampa, FL, 33647

o

Name Role Address
Determined To Be o 12345 TBD Drive, TAMPA, FL, 33647
Determined To o 12345 TBD Drive, Tampa, FL, 33647

Secretary

Name Role Address
McCall Dan Secretary 10038 Colonnade Dr., Tampa, FL, 33647

President

Name Role Address
Graves Chuck President 28499 Tranquil Lake Circle, Wesley Chapel, FL, 33543

Director

Name Role Address
Determined To B Director 12345 TBD Drive, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 28499 Tranquil Lake Circle, Wesley Chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2018-12-06 28499 Tranquil Lake Circle, Wesley Chapel, FL 33543 No data
REGISTERED AGENT NAME CHANGED 2018-12-06 Graves, Chuck No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-06 28499 Tranquil Lake Circle, Wesley Chapel, FL 33543 No data

Documents

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 Feb 2025

Sources: Florida Department of State